Advanced company searchLink opens in new window

RANGE TOPCO LIMITED

Company number 12135972

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)
28 Nov 2023 AD01 Registered office address changed from Venture House Longford Road Cannock Staffordshire WS11 0LG England to Venture House, Prospect Business Park 12 Prospect Park Longford Road Cannock Staffordshire WS11 0LG on 28 November 2023
02 Nov 2023 AP01 Appointment of Mr Andrew Mark Dalton as a director on 2 October 2023
10 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
31 May 2023 CH01 Director's details changed for Amanda Cunningham on 15 May 2023
16 May 2023 AA Group of companies' accounts made up to 31 August 2022
08 Mar 2023 TM01 Termination of appointment of Andrew Haveron as a director on 17 February 2023
03 Nov 2022 PSC05 Change of details for Graphite Capital Management Llp as a person with significant control on 15 August 2019
14 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 1 August 2022
27 Sep 2022 AP01 Appointment of Mr Andrew Haveron as a director on 12 September 2022
27 Sep 2022 TM01 Termination of appointment of David Richard Pugh as a director on 26 August 2022
12 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information change was registered on 14/10/2022.
31 May 2022 AA Group of companies' accounts made up to 31 August 2021
11 Mar 2022 TM01 Termination of appointment of Paula Bridget Sarah Keys as a director on 11 March 2022
02 Mar 2022 AP01 Appointment of Amanda Cunningham as a director on 21 February 2022
31 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
03 Jun 2021 AP01 Appointment of Mr Timothy Richard William Hammond as a director on 1 June 2021
12 May 2021 TM01 Termination of appointment of Paul Anthony Callander as a director on 9 April 2021
09 Feb 2021 AA Group of companies' accounts made up to 31 August 2020
29 Jan 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 November 2020
  • GBP 98,250
18 Nov 2020 SH01 Statement of capital following an allotment of shares on 2 November 2020
  • GBP 98,750
  • ANNOTATION Clarification a second filed SH01 was registered on 29/01/21
12 Nov 2020 SH01 Statement of capital following an allotment of shares on 22 September 2020
  • GBP 96,250
04 Nov 2020 AP01 Appointment of Mr Mark Jonathan Silver as a director on 1 November 2020
08 Oct 2020 TM01 Termination of appointment of Sharon Mary Roberts as a director on 30 September 2020
23 Sep 2020 AP01 Appointment of Mr David Richard Pugh as a director on 22 September 2020
22 Aug 2020 SH01 Statement of capital following an allotment of shares on 5 September 2019
  • GBP 95,250