RONECHARN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

12/07/2412 July 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

21/07/2321 July 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

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

View Accounts

14/10/2114 October 2021 Notification of Robert Mark Ambridge as a person with significant control on 2021-09-14

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

27/09/2127 September 2021 Appointment of Mr Mark Ambridge as a director on 2021-09-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

08/10/188 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANUTA TERESA MACIEJEWSKA

View Document

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/01/1816 January 2018 DIRECTOR APPOINTED MS DANUTA TERESA MACIEJEWSKA

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA JACKSON

View Document

10/08/1710 August 2017 CESSATION OF FIONA JEAN JACKSON AS A PSC

View Document

07/08/177 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA JEAN JACKSON / 01/10/2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR JOHN REYNOLDS

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR VERONICA HUGHES

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MRS SYLVIA SADDIK-IBRAHIM

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED MR PHILIP DUNCAN GOLDSBROUGH

View Document

06/10/156 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/146 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/138 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MS LOUISE EVELINE CROSET

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DOVESTON

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MRS FIONA JEAN JACKSON

View Document

09/08/139 August 2013 SECRETARY APPOINTED MS LOUISE E CROSET

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, SECRETARY MARK BRISTOW

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARK BRISTOW

View Document

07/04/137 April 2013 DIRECTOR APPOINTED MS VERONICA MARIA HUGHES

View Document

07/04/137 April 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN LENTON

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/10/128 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, SECRETARY DILYS MORTIMER

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR ANTHONY EDWARD JAMES DOVESTON

View Document

03/11/103 November 2010 SECRETARY APPOINTED MR MARK GRENVILLE BRISTOW

View Document

03/11/103 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK GRENVILLE BRISTOW / 13/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND COLIN LENTON / 13/10/2009

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

06/11/076 November 2007 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

30/10/0630 October 2006 RETURN MADE UP TO 06/10/06; NO CHANGE OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/12/0515 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 NEW SECRETARY APPOINTED

View Document

31/12/0131 December 2001 SECRETARY RESIGNED

View Document

31/12/0131 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 SECRETARY RESIGNED

View Document

08/02/998 February 1999 SECRETARY RESIGNED

View Document

08/02/998 February 1999 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 NEW SECRETARY APPOINTED

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/12/978 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

03/01/973 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/10/9516 October 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

13/12/9413 December 1994 RETURN MADE UP TO 06/10/94; CHANGE OF MEMBERS

View Document

23/08/9423 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/12/9322 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/12/9322 December 1993 RETURN MADE UP TO 06/10/93; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 SECRETARY RESIGNED

View Document

08/12/938 December 1993 ADOPT MEM AND ARTS 22/07/93

View Document

21/02/9321 February 1993 RETURN MADE UP TO 06/10/92; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/04/9226 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/01/9214 January 1992 RETURN MADE UP TO 06/10/91; CHANGE OF MEMBERS

View Document

26/04/9126 April 1991 RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS

View Document

17/04/9117 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/10/9017 October 1990 DIRECTOR RESIGNED

View Document

11/10/9011 October 1990 REGISTERED OFFICE CHANGED ON 11/10/90 FROM: 4 PRINCES SQUARE HARROWGATE NORTH YORKSHIRE HG1 1LX

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/10/9011 October 1990 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 AD 01/07/80-23/07/87 £ SI 23@1

View Document

11/10/9011 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/909 October 1990 ORDER OF COURT - RESTORATION 09/10/90

View Document

23/01/9023 January 1990 STRUCK OFF AND DISSOLVED

View Document

12/05/8912 May 1989 FIRST GAZETTE

View Document

12/04/8812 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/02/877 February 1987 RETURN MADE UP TO 06/10/86; FULL LIST OF MEMBERS

View Document

07/02/877 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/09/8613 September 1986 REGISTERED OFFICE CHANGED ON 13/09/86 FROM: 24 SOUTH DRIVE (FLAT 1) HARROGATE HG2 8AU

View Document

28/05/8628 May 1986 RETURN MADE UP TO 31/10/85; FULL LIST OF MEMBERS

View Document

28/05/8628 May 1986 REGISTERED OFFICE CHANGED ON 28/05/86 FROM: BALDOCK HOUSE BALDOCK STREET WARE HERTS

View Document

28/05/8628 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

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