RANES DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
01/10/141 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/10/132 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/11/1213 November 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/10/113 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/10/101 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
14/09/1014 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/10/0915 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE BERENICE SMITH / 01/10/2009 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN SMITH / 01/10/2009 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL SMITH / 01/10/2009 |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/10/086 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL SMITH / 05/10/2008 |
06/10/086 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
06/10/086 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL SMITH / 05/10/2008 |
02/10/082 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
01/10/071 October 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
15/07/0715 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
05/10/065 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
18/07/0618 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
28/10/0528 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
20/07/0520 July 2005 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 |
11/05/0511 May 2005 | SECRETARY RESIGNED |
11/05/0511 May 2005 | DIRECTOR RESIGNED |
19/04/0519 April 2005 | NEW DIRECTOR APPOINTED |
19/04/0519 April 2005 | REGISTERED OFFICE CHANGED ON 19/04/05 FROM: G OFFICE CHANGED 19/04/05 WHITTLEBURY HOUSE STATION ROAD ADMASTON TELFORD TF5 0AW |
19/04/0519 April 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/04/0519 April 2005 | NEW DIRECTOR APPOINTED |
14/04/0514 April 2005 | SECRETARY RESIGNED |
14/04/0514 April 2005 | DIRECTOR RESIGNED |
14/04/0514 April 2005 | REGISTERED OFFICE CHANGED ON 14/04/05 FROM: G OFFICE CHANGED 14/04/05 3 MARLBOROUGH ROAD LANCING WEST SUSSEX BN15 8UF |
05/04/055 April 2005 | COMPANY NAME CHANGED HALVERSTON PROPERTY MAINTENANCE LIMITED CERTIFICATE ISSUED ON 05/04/05 |
15/10/0415 October 2004 | NEW DIRECTOR APPOINTED |
11/10/0411 October 2004 | REGISTERED OFFICE CHANGED ON 11/10/04 FROM: G OFFICE CHANGED 11/10/04 3 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UF |
11/10/0411 October 2004 | NEW SECRETARY APPOINTED |
08/10/048 October 2004 | REGISTERED OFFICE CHANGED ON 08/10/04 FROM: G OFFICE CHANGED 08/10/04 27 DURHAM ROAD BIRTLEY CO DURHAM DH3 2QG |
08/10/048 October 2004 | NEW SECRETARY APPOINTED |
08/10/048 October 2004 | NEW DIRECTOR APPOINTED |
01/10/041 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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