THE RANGE GALLERY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/01/2522 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

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

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR JORDAN SHEPPARD

View Document

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

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 17/01/16 NO MEMBER LIST

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR DAVID JOHN SHIELS

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 17/01/15 NO MEMBER LIST

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1421 January 2014 17/01/14 NO MEMBER LIST

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1325 January 2013 17/01/13 NO MEMBER LIST

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED JORDAN SHEPPARD

View Document

15/02/1215 February 2012 17/01/12 NO MEMBER LIST

View Document

23/11/1123 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, SECRETARY BREAMAR ESTATES RESIDENTIAL LTD

View Document

11/10/1111 October 2011 CORPORATE SECRETARY APPOINTED OAKLAND RESIDENTIAL MANAGEMENT LTD

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 20A VICTORIA ROAD HALE MANCHESTER ENGLAND AND WALES WA15 9AD UNITED KINGDOM

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM RICHMOND HOUSE, HEATH ROAD HALE CHESHIRE WA14 2XP

View Document

24/01/1124 January 2011 17/01/11 NO MEMBER LIST

View Document

29/11/1029 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENNEDY

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN KEMP

View Document

22/02/1022 February 2010 17/01/10 NO MEMBER LIST

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED DUNCAN STEPHEN ARMSTRONG

View Document

07/11/097 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN KEMP

View Document

07/11/097 November 2009 APPOINTMENT TERMINATED, DIRECTOR KATHERINE KEMP

View Document

07/11/097 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENNEDY

View Document

14/05/0914 May 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

17/04/0917 April 2009 ANNUAL RETURN MADE UP TO 17/01/09

View Document

06/10/086 October 2008 DIRECTOR APPOINTED KATHERINE MARY KEMP

View Document

16/09/0816 September 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR HOWARD JONES

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08

View Document

11/02/0811 February 2008 ANNUAL RETURN MADE UP TO 17/01/08

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

07/03/077 March 2007 ANNUAL RETURN MADE UP TO 17/01/07

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: HILLCREST KNUTSFORD ROAD GRAPPENHALL WARRINGTON CHESHIRE WA4 3LA

View Document

17/02/0617 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 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