RONGER PROPERTIES LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-25

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-25

View Document

24/10/2324 October 2023 Termination of appointment of Patricia Ann Tavignot as a director on 2023-03-05

View Document

24/10/2324 October 2023 Director's details changed for Mrs Berta Lazarus on 2023-10-18

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-02 with updates

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-25

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-02 with updates

View Document

27/09/2227 September 2022 Registered office address changed from 55 Baker Street London W1U 7EU to Phil Bessant Limited Agincourt House 14 Clytha Park Road Newport Gwent NP20 4PB on 2022-09-27

View Document

25/03/2225 March 2022 Annual accounts for year ending 25 Mar 2022

View Accounts

11/07/2111 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR JOHN STEPHEN LAZARUS

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR DAVID HYAM LAZARUS

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 SAIL ADDRESS CHANGED FROM:
PANNELL HOUSE PARK STREET
GUILDFORD
SURREY
GU1 4HN
UNITED KINGDOM

View Document

10/08/1510 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

03/10/143 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

24/09/1424 September 2014 SAIL ADDRESS CHANGED FROM:
2ND FLOOR
2 CITY PLACE BEEHIVE RING ROAD
GATWICK
WEST SUSSEX
RH6 0PA
UNITED KINGDOM

View Document

24/09/1424 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

06/08/136 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/09/1218 September 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

18/09/1218 September 2012 SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MR ANDREW TREVOR LAZARUS

View Document

26/07/1226 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

27/09/1127 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/08/1126 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

24/09/1024 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/08/1018 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 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 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERTA LAZARUS / 01/10/2009

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN TAVIGNOT / 01/10/2009

View Document

16/08/1016 August 2010 SAIL ADDRESS CREATED

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / BERTA LAZARUS / 01/03/2010

View Document

11/09/0911 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ADOPT MEM AND ARTS 30/09/2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 8 BAKER STREET LONDON W1U 3LL

View Document

31/10/0731 October 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/10/041 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 LOCATION OF REGISTER OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0117 April 2001 COMPANY NAME CHANGED TERENCE ESTATES,LIMITED CERTIFICATE ISSUED ON 17/04/01

View Document

17/04/0117 April 2001 REGISTERED OFFICE CHANGED ON 17/04/01 FROM: 8 BAKER STREET LONDON W1M 1DA

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/09/9726 September 1997 DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/09/9513 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS

View Document

24/08/9424 August 1994 RETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS

View Document

08/08/948 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/08/9313 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/08/935 August 1993 RETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/09/9224 September 1992 RETURN MADE UP TO 02/08/92; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 RETURN MADE UP TO 02/08/91; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

30/08/9030 August 1990 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

30/08/9030 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

14/02/9014 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

31/01/9031 January 1990 RETURN MADE UP TO 22/08/89; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 25/03

View Document

09/12/889 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/11/882 November 1988 RETURN MADE UP TO 26/07/88; FULL LIST OF MEMBERS

View Document

14/12/8714 December 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

15/09/8715 September 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

08/08/598 August 1959 ALTER MEM AND ARTS

View Document


More Company Information