Advanced company searchLink opens in new window

RANCHBUILD LIMITED

Company number 05128178

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Oct 2023 AA Micro company accounts made up to 5 April 2023
19 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
24 Nov 2022 AA Micro company accounts made up to 5 April 2022
16 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
05 Nov 2021 AA Micro company accounts made up to 5 April 2021
18 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
18 Nov 2020 AA Micro company accounts made up to 5 April 2020
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
06 Jan 2020 AA Micro company accounts made up to 5 April 2019
09 Jul 2019 TM01 Termination of appointment of Deborah Anne Hawley as a director on 1 June 2019
09 Jul 2019 AP01 Appointment of Mr Jesper Matias Fornstam as a director on 1 June 2019
21 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
05 Apr 2019 CH04 Secretary's details changed for Jordan Cosec Limited on 5 April 2019
26 Mar 2019 PSC04 Change of details for Mr Jesper Matias Fornstam as a person with significant control on 1 September 2018
06 Feb 2019 AA Micro company accounts made up to 5 April 2018
23 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
14 May 2018 TM01 Termination of appointment of Andrew Henry Irving as a director on 11 May 2018
14 May 2018 TM01 Termination of appointment of Ernest Richard Paul Donne as a director on 11 May 2018
14 May 2018 AP01 Appointment of Ms Deborah Anne Hawley as a director on 11 May 2018
14 May 2018 AP04 Appointment of Jordan Cosec Limited as a secretary on 11 May 2018
14 May 2018 TM02 Termination of appointment of Chambers Secretaries Limited as a secretary on 11 May 2018
20 Dec 2017 AA Total exemption full accounts made up to 5 April 2017
23 Aug 2017 AD01 Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Temple Back 10 Temple Back Bristol BS1 6FL on 23 August 2017
23 May 2017 CH04 Secretary's details changed for Chambers Secretaries Limited on 1 May 2017
17 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates