RANELAGH COURT (ABBOTSWICK) LIMITED
Company number 03150472
- Company Overview for RANELAGH COURT (ABBOTSWICK) LIMITED (03150472)
- Filing history for RANELAGH COURT (ABBOTSWICK) LIMITED (03150472)
- People for RANELAGH COURT (ABBOTSWICK) LIMITED (03150472)
- Registers for RANELAGH COURT (ABBOTSWICK) LIMITED (03150472)
- More for RANELAGH COURT (ABBOTSWICK) LIMITED (03150472)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Oct 2023 | CS01 | Confirmation statement made on 28 October 2023 with no updates | |
25 Sep 2023 | AA | Micro company accounts made up to 31 January 2023 | |
03 Nov 2022 | AP04 | Appointment of Dpm (Hampshire) Llp as a secretary on 3 November 2022 | |
03 Nov 2022 | TM02 | Termination of appointment of Sharon Anne Bennett as a secretary on 3 November 2022 | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 28 October 2022 with no updates | |
11 Oct 2022 | AD01 | Registered office address changed from 3 Ranelagh Court 25 Westwood Road Southampton SO17 1DL England to Denfords Property Management Equity Court 73-75 Millbrook Road East Southampton Hampshire SO15 1RJ on 11 October 2022 | |
04 Apr 2022 | AD02 | Register inspection address has been changed from 33 Fordington Avenue Winchester SO22 5AN England to Denfords Property Management, Equity Court 73-75 Millbrook Road East Southampton SO15 1RJ | |
01 Apr 2022 | TM01 | Termination of appointment of Heather Jane Seaton as a director on 1 April 2022 | |
30 Mar 2022 | AD04 | Register(s) moved to registered office address 3 Ranelagh Court 25 Westwood Road Southampton SO17 1DL | |
30 Mar 2022 | AP03 | Appointment of Mrs Sharon Anne Bennett as a secretary on 30 March 2022 | |
30 Mar 2022 | TM02 | Termination of appointment of Heather Jane Seaton as a secretary on 30 March 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
16 Sep 2021 | CH01 | Director's details changed for Elizabeth Anne Garnett on 16 September 2021 | |
15 Feb 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
27 Mar 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
26 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
01 Feb 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
23 Feb 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
31 Jan 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
18 Jan 2017 | AD01 | Registered office address changed from Flat 10 Ranelagh Court 25 Westwood Road Southampton Hampshire SO17 1DL to 3 Ranelagh Court 25 Westwood Road Southampton SO17 1DL on 18 January 2017 |