RANGEMOVE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/12/2226 December 2022 Appointment of Mr Oliver Bransom Mclintock as a director on 2022-11-18

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

05/07/205 July 2020 APPOINTMENT TERMINATED, DIRECTOR JULIA BERAN

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/02/1721 February 2017 SECRETARY APPOINTED MRS EDELLE SIMONE CARR

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/12/1629 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA HELENA STRACHAN / 22/09/2016

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/02/1622 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/02/1519 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/02/1418 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM C/O CANONBURY MANAGEMENT CAREY LANE LONDON EC2V 8AE UNITED KINGDOM

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE CARRADINE

View Document

19/02/1319 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR MARK ANDREW JOHNSTON

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/07/1227 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, SECRETARY KRISTEN FOXON

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM C/O ABBOTT MANAGEMENT 26A CADOGAN SQUARE LONDON SW1X 0JP

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR GEORGE EDWARD CARRADINE

View Document

28/09/1128 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES

View Document

08/06/118 June 2011 DIRECTOR APPOINTED JULIA HELENA STRACHAN

View Document

27/05/1127 May 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

10/09/1010 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/04/1022 April 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

01/09/091 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 RETURN MADE UP TO 16/02/08; CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/077 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 RETURN MADE UP TO 16/02/07; CHANGE OF MEMBERS

View Document

07/09/077 September 2007 SECRETARY RESIGNED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/09/051 September 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 NEW SECRETARY APPOINTED

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/04/0112 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0112 April 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 NEW SECRETARY APPOINTED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS

View Document

11/09/9711 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/02/9628 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/01/955 January 1995 RETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS

View Document

17/08/9417 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/12/9322 December 1993 RETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/12/9211 December 1992 RETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/923 March 1992 ALTER MEM AND ARTS 14/01/92

View Document

03/03/923 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 REGISTERED OFFICE CHANGED ON 03/03/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

03/03/923 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9112 December 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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