RANSON PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-03-14 with updates

View Document

01/04/251 April 2025 Satisfaction of charge 099071260004 in full

View Document

01/04/251 April 2025 Satisfaction of charge 099071260005 in full

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

04/03/244 March 2024 Director's details changed for Mr Bolaji Andrew Ranson on 2024-03-04

View Document

20/02/2420 February 2024 Registration of charge 099071260005, created on 2024-02-16

View Document

20/02/2420 February 2024 Registration of charge 099071260004, created on 2024-02-16

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/05/222 May 2022 Registered office address changed from Suite 11 Ensign House Admirals Way London E14 9XQ United Kingdom to Unit 2.02 High Weald Huse Glovers End Bexhill East Sussex TN39 5ES on 2022-05-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/03/2020

View Document

19/03/2019 March 2020 14/03/20 STATEMENT OF CAPITAL GBP 100

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/11/182 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

14/09/1714 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099071260001

View Document

31/03/1731 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099071260002

View Document

31/03/1731 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099071260003

View Document

30/03/1730 March 2017 PREVEXT FROM 31/12/2016 TO 31/01/2017

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

15/03/1615 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

12/03/1612 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/03/1612 March 2016 COMPANY NAME CHANGED SARACEN COMMERCIAL LIMITED CERTIFICATE ISSUED ON 12/03/16

View Document

08/12/158 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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