RANMORE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Registration of charge 116817410004, created on 2025-08-06 |
18/08/2518 August 2025 New | Registration of charge 116817410003, created on 2025-08-06 |
13/08/2513 August 2025 New | Micro company accounts made up to 2024-11-23 |
06/08/256 August 2025 New | Registered office address changed from 21 Farncombe Street Godalming GU7 3AY England to 1-3 Catteshall Mill Catteshall Road Godalming Surrey GU7 1NJ on 2025-08-06 |
21/01/2521 January 2025 | Change of details for Mr Robert Anthony Trendle as a person with significant control on 2024-07-15 |
07/01/257 January 2025 | Confirmation statement made on 2024-11-15 with no updates |
23/11/2423 November 2024 | Annual accounts for year ending 23 Nov 2024 |
15/07/2415 July 2024 | Notification of Deborah Salkfield as a person with significant control on 2024-07-15 |
15/07/2415 July 2024 | Notification of Oliver Trendle as a person with significant control on 2024-07-15 |
18/12/2318 December 2023 | Confirmation statement made on 2023-11-15 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
12/09/2312 September 2023 | Micro company accounts made up to 2022-11-30 |
05/01/235 January 2023 | Confirmation statement made on 2022-11-15 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
16/12/2116 December 2021 | Confirmation statement made on 2021-11-15 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
15/06/2115 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES |
01/12/201 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES |
03/07/193 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116817410002 |
03/07/193 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116817410001 |
22/05/1922 May 2019 | 16/11/18 STATEMENT OF CAPITAL GBP 67 |
28/02/1928 February 2019 | DIRECTOR APPOINTED MR OLIVER ROBERT JAMES TRENDLE |
19/02/1919 February 2019 | COMPANY NAME CHANGED RANMORE DEVELOPMENT LTD CERTIFICATE ISSUED ON 19/02/19 |
19/02/1919 February 2019 | REGISTERED OFFICE CHANGED ON 19/02/2019 FROM WEY INVESTMENTS LLP WEY INVESTMENTS LLP 21 FARNCOMBE STREET GODALMING SURREY GU7 3AY ENGLAND |
16/11/1816 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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