RANGEUNIT PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

04/03/254 March 2025 Registered office address changed from Unit 7 Astra Centre Harlow Essex CM20 2BN England to Field House Station Approach Harlow Essex CM20 2FB on 2025-03-04

View Document

04/03/254 March 2025 Secretary's details changed for Warwick Estates Property Management Ltd on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Mr Valentino Smilas on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for John Nicholas Landaw on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Wendy Thomas on 2025-03-04

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-21 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

21/02/2421 February 2024 Appointment of Warwick Estates Property Management Ltd as a secretary on 2023-10-01

View Document

21/02/2421 February 2024 Confirmation statement made on 2023-12-21 with updates

View Document

25/10/2325 October 2023 Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 2023-10-01

View Document

25/10/2325 October 2023 Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to Unit 7 Astra Centre Harlow Essex CM20 2BN on 2023-10-25

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-21 with updates

View Document

23/11/2223 November 2022 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/03/223 March 2022 Accounts for a dormant company made up to 2021-08-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-21 with updates

View Document

12/10/2112 October 2021 Appointment of Alexander Faulkner Partnership Limited as a secretary on 2021-09-25

View Document

12/10/2112 October 2021 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2021-10-12

View Document

06/10/216 October 2021 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2021-09-24

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/04/2127 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/05/204 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 26/12/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/03/197 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 26/12/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/03/1823 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 26/12/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/06/1730 June 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARWICK ESTATES PROPERTY MANAGEMENT LIMITED / 30/06/2017

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM UNIT 9 ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN

View Document

05/04/175 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/08/168 August 2016 APPOINTMENT TERMINATED, SECRETARY UNITED COMPANY SECRETARIES

View Document

08/08/168 August 2016 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LIMITED

View Document

14/03/1614 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

29/12/1529 December 2015 Annual return made up to 26 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 26 December 2014 with full list of shareholders

View Document

06/11/146 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/04/142 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

30/12/1330 December 2013 Annual return made up to 26 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/06/137 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

08/01/138 January 2013 Annual return made up to 26 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY WENDY THOMAS

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VALENTINO SMILAS / 04/01/2013

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, SECRETARY WENDY THOMAS

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / WENDY THOMAS / 04/01/2013

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS LANDAW / 04/01/2013

View Document

04/01/134 January 2013 CORPORATE SECRETARY APPOINTED UNITED COMPANY SECRETARIES

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 1 KINGS AVENUE LONDON N21 3NA

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/01/1218 January 2012 Annual return made up to 26 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/03/113 March 2011 Annual return made up to 26 December 2010 with full list of shareholders

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 2 CHURCH STREET LONDON N9 9DX UNITED KINGDOM

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/05/1021 May 2010 31/08/08 TOTAL EXEMPTION FULL

View Document

26/04/1026 April 2010 Annual return made up to 26 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LANDAW / 25/08/2009

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

31/01/0931 January 2009 RETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM: 1-3 EVRON PLACE HERTFORD HERTFORDSHIRE SG14 1PA

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

02/02/012 February 2001 RETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 RETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 26/12/98; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

09/04/989 April 1998 RETURN MADE UP TO 26/12/97; NO CHANGE OF MEMBERS

View Document

13/03/9813 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 NEW SECRETARY APPOINTED

View Document

07/03/977 March 1997 RETURN MADE UP TO 26/12/96; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 FULL ACCOUNTS MADE UP TO 24/06/96

View Document

20/11/9620 November 1996 ACC. REF. DATE EXTENDED FROM 24/06/97 TO 31/08/97

View Document

22/01/9622 January 1996 RETURN MADE UP TO 26/12/95; NO CHANGE OF MEMBERS

View Document

16/11/9516 November 1995 FULL ACCOUNTS MADE UP TO 24/06/95

View Document

11/01/9511 January 1995 RETURN MADE UP TO 26/12/94; NO CHANGE OF MEMBERS

View Document

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/94

View Document

31/01/9431 January 1994 RETURN MADE UP TO 26/12/93; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/932 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/93

View Document

24/06/9324 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 24/06/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 26/12/92; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/9230 January 1992 RETURN MADE UP TO 26/12/91; NO CHANGE OF MEMBERS

View Document

17/01/9217 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/91

View Document

04/07/914 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/90

View Document

04/07/914 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/89

View Document

04/07/914 July 1991 EXEMPTION FROM APPOINTING AUDITORS 10/09/90

View Document

28/05/9128 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 24/06

View Document

20/05/9120 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

14/05/9114 May 1991 NEW DIRECTOR APPOINTED

View Document

01/05/911 May 1991 REGISTERED OFFICE CHANGED ON 01/05/91 FROM: 21 ST.THOMAS STREET BRISTOL BS1 6JS

View Document

01/05/911 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/9127 February 1991 SECRETARY RESIGNED

View Document

03/05/903 May 1990 RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS

View Document

23/06/8923 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/8923 June 1989 REGISTERED OFFICE CHANGED ON 23/06/89 FROM: VANDERPUMP & SYKES P.O. BOX 150,58/60 SILVER STREET ENFIELD EN1 3LT

View Document

17/02/8917 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/897 February 1989 ALTER MEM AND ARTS 081288

View Document

30/01/8930 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/8923 January 1989 ALTER MEM AND ARTS 081288

View Document

13/01/8913 January 1989 NC INC ALREADY ADJUSTED

View Document

13/01/8913 January 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/12/88

View Document

19/12/8819 December 1988 REGISTERED OFFICE CHANGED ON 19/12/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/12/8819 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/885 July 1988 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