THE RANGE HOME AND LEISURE LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

26/11/2426 November 2024

View Document

26/11/2426 November 2024

View Document

26/11/2426 November 2024

View Document

26/11/2426 November 2024 Audit exemption subsidiary accounts made up to 2024-01-28

View Document

12/11/2412 November 2024

View Document

12/11/2412 November 2024

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

17/04/2417 April 2024 Director's details changed for Mr Christopher Frederick Dawson on 2024-04-17

View Document

17/04/2417 April 2024 Change of details for Norton Group Holdings Limited as a person with significant control on 2024-04-17

View Document

20/11/2320 November 2023

View Document

20/11/2320 November 2023 Audit exemption subsidiary accounts made up to 2023-01-29

View Document

20/11/2320 November 2023

View Document

20/11/2320 November 2023

View Document

07/11/237 November 2023

View Document

18/09/2318 September 2023 Registration of charge 052036740006, created on 2023-09-15

View Document

18/09/2318 September 2023 Registration of charge 052036740005, created on 2023-09-15

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

03/04/233 April 2023 Registration of charge 052036740004, created on 2023-03-31

View Document

09/03/239 March 2023 Registration of charge 052036740003, created on 2023-03-01

View Document

04/11/224 November 2022

View Document

04/11/224 November 2022 Audit exemption subsidiary accounts made up to 2022-01-30

View Document

20/10/2220 October 2022

View Document

20/10/2220 October 2022

View Document

24/01/2224 January 2022 Accounts for a small company made up to 2021-01-31

View Document

10/11/2110 November 2021

View Document

10/11/2110 November 2021

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

10/12/1910 December 2019 03/02/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 03/02/19

View Document

06/11/196 November 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 03/02/19

View Document

06/11/196 November 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 03/02/19

View Document

23/10/1923 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 03/02/19

View Document

23/10/1923 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 03/02/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM TAMAR HOUSE, THORNBURY ROAD ESTOVER PLYMOUTH DEVON PL6 7PT

View Document

12/06/1912 June 2019 AUDITOR'S RESIGNATION

View Document

30/10/1830 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/01/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

14/11/1714 November 2017 29/01/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FREDERICK DAWSON / 23/03/2017

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, SECRETARY SARAH DAWSON

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH DAWSON

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

27/10/1627 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/10/1627 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

02/03/162 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE DAWSON / 02/03/2016

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FREDERICK DAWSON / 02/03/2016

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE DAWSON / 02/03/2016

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 25/01/15

View Document

26/08/1526 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 26/01/14

View Document

03/09/143 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

15/10/1315 October 2013 FULL ACCOUNTS MADE UP TO 27/01/13

View Document

13/08/1313 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 29/01/12

View Document

14/08/1214 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SMYLY

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 30/01/11

View Document

15/08/1115 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

16/08/1016 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

21/08/0921 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 AUDITOR'S RESIGNATION

View Document

24/07/0924 July 2009 FULL ACCOUNTS MADE UP TO 01/02/09

View Document

11/09/0811 September 2008 FULL ACCOUNTS MADE UP TO 27/01/08

View Document

14/08/0814 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/01/0830 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0715 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

04/01/074 January 2007 AUDITOR'S RESIGNATION

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: TAMAR HOUSE THORNBURY ROAD ESTOVER PLYMOUTH DEVON PL6 7PT

View Document

24/08/0524 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

18/08/0518 August 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

05/10/045 October 2004 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/01/05

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 SECRETARY RESIGNED

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BATHURST PROPERTY LLP


  • 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