RANGEMORE HALL MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Register inspection address has been changed from 7 Faraday Court Centrum One Hundred Burton-on-Trent DE14 2WX England to Millennium Court First Avenue Burton-on-Trent DE14 2WH |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-26 with updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
09/10/239 October 2023 | Confirmation statement made on 2023-09-26 with no updates |
09/06/239 June 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
04/10/224 October 2022 | Confirmation statement made on 2022-09-26 with updates |
27/09/2227 September 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
06/10/216 October 2021 | Confirmation statement made on 2021-09-26 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
16/09/2016 September 2020 | 28/02/20 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
25/11/1925 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
09/11/189 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES |
19/10/1719 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
25/05/1625 May 2016 | SAIL ADDRESS CHANGED FROM: C/O SARAH THAWLEY CLARKE WILLMOTT LLP 138 EDMUND STREET BIRMINGHAM B3 2ES ENGLAND |
25/05/1625 May 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
14/10/1514 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN BAILEY / 26/09/2015 |
14/10/1514 October 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
04/08/154 August 2015 | DIRECTOR APPOINTED MR PAUL ANDREW FAARUP |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
05/05/155 May 2015 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE WITCOMB |
13/04/1513 April 2015 | APPOINTMENT TERMINATED, DIRECTOR SUSAN YATES |
17/10/1417 October 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
17/10/1417 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN BAILEY / 26/09/2014 |
17/10/1417 October 2014 | REGISTERED OFFICE CHANGED ON 17/10/2014 FROM BASS WING RANGEMORE HALL, DUNSTALL ROAD RANGEMORE BURTON-ON-TRENT STAFFORDSHIRE DE13 9RH UNITED KINGDOM |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
04/06/144 June 2014 | DIRECTOR APPOINTED MS CAROLINE WENDY WITCOMB |
06/01/146 January 2014 | APPOINTMENT TERMINATED, DIRECTOR GLYN FITCHETT-WATKIN |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
10/10/1310 October 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
10/10/1310 October 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
27/09/1227 September 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
14/09/1214 September 2012 | DIRECTOR APPOINTED MR GLYN FITCHETT-WATKIN |
27/09/1127 September 2011 | Annual return made up to 26 September 2011 with full list of shareholders |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
25/02/1125 February 2011 | APPOINTMENT TERMINATED, SECRETARY ROY COLES |
25/02/1125 February 2011 | DIRECTOR APPOINTED MRS SUSAN MARY YATES |
25/02/1125 February 2011 | DIRECTOR APPOINTED MR JOSEPH JOHN BAILEY |
25/02/1125 February 2011 | APPOINTMENT TERMINATED, DIRECTOR GAIL COLES |
25/02/1125 February 2011 | APPOINTMENT TERMINATED, SECRETARY ROY COLES |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
25/10/1025 October 2010 | 26/09/10 NO CHANGES |
07/12/097 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
16/10/0916 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
16/10/0916 October 2009 | SAIL ADDRESS CREATED |
16/10/0916 October 2009 | Annual return made up to 26 September 2009 with full list of shareholders |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
21/10/0821 October 2008 | REGISTERED OFFICE CHANGED ON 21/10/2008 FROM THE DAIRY TAMHORN COURT FISHERWICK LICHFIELD STAFFORDSHIRE WS14 9JJ |
21/10/0821 October 2008 | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS |
13/12/0713 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
10/12/0710 December 2007 | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS |
22/02/0722 February 2007 | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS |
14/12/0614 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
23/11/0523 November 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/11/0523 November 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
22/11/0522 November 2005 | RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS |
22/11/0522 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
19/10/0419 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
01/10/041 October 2004 | RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS |
04/11/034 November 2003 | RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS |
28/07/0328 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
04/11/024 November 2002 | RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS |
08/10/028 October 2002 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 28/02/03 |
04/10/014 October 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
04/10/014 October 2001 | VARYING SHARE RIGHTS AND NAMES |
04/10/014 October 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/10/014 October 2001 | SECRETARY RESIGNED |
04/10/014 October 2001 | DIRECTOR RESIGNED |
04/10/014 October 2001 | REGISTERED OFFICE CHANGED ON 04/10/01 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR |
04/10/014 October 2001 | NEW DIRECTOR APPOINTED |
04/10/014 October 2001 | NEW SECRETARY APPOINTED |
26/09/0126 September 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company