Advanced company searchLink opens in new window

RANGERS RETAIL LIMITED

Company number 08142409

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)
04 Jun 2015 AP01 Appointment of Mr David Cunningham King as a director on 4 June 2015
12 May 2015 TM01 Termination of appointment of Alexander Easdale as a director on 9 March 2015
12 May 2015 TM01 Termination of appointment of David Somers as a director on 9 March 2015
11 May 2015 AP01 Appointment of Mr Paul Murray as a director on 9 March 2015
18 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2015 AA Full accounts made up to 27 April 2014
10 Nov 2014 TM01 Termination of appointment of Philip Tudor Nash as a director on 24 October 2014
10 Nov 2014 TM01 Termination of appointment of Iain Graham Wallace as a director on 26 October 2014
10 Nov 2014 AP01 Appointment of Mr David Somers as a director on 5 November 2014
10 Nov 2014 AP01 Appointment of Mr Alexander Easdale as a director on 5 November 2014
29 Oct 2014 TM01 Termination of appointment of Barry John Leach as a director on 24 October 2014
14 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
01 Apr 2014 AP01 Appointment of Mr Philip Tudor Nash as a director on 1 April 2014
11 Feb 2014 TM01 Termination of appointment of Brian Stockbridge as a director on 11 February 2014
06 Feb 2014 AA Full accounts made up to 28 April 2013
03 Feb 2014 AP01 Appointment of Mr Iain Graham Wallace as a director on 16 January 2013
03 Feb 2014 TM02 Termination of appointment of Cameron John Olsen as a secretary on 6 December 2013
09 Dec 2013 TM02 Termination of appointment of Rebecca Louise Tylee-Birdsall as a secretary on 4 December 2013
09 Dec 2013 AP03 Appointment of Mr Cameron John Olsen as a secretary on 4 December 2013
06 Dec 2013 TM02 Termination of appointment of Rebecca Louise Tylee-Birdsall as a secretary on 4 December 2013
06 Dec 2013 AP03 Appointment of Mr Cameron John Olsen as a secretary on 4 December 2013
22 Oct 2013 TM01 Termination of appointment of Charles Green as a director on 1 April 2013
13 Aug 2013 CH01 Director's details changed for Mr Barry John Leach on 13 August 2013
13 Aug 2013 CH01 Director's details changed for Mr David Michael Forsey on 12 August 2013
15 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders