Advanced company searchLink opens in new window

RANMORE COURT MANAGEMENT LIMITED

Company number 02681409

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 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
10 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
19 Jul 2022 AA Micro company accounts made up to 31 October 2021
10 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
24 Jun 2021 AA Micro company accounts made up to 31 October 2020
28 May 2021 TM01 Termination of appointment of Jonathan David Faulkner as a director on 28 May 2021
11 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
20 Jan 2020 AA Micro company accounts made up to 31 October 2019
16 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
28 Jun 2019 AA Micro company accounts made up to 31 October 2018
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
09 Jul 2018 AA Micro company accounts made up to 31 October 2017
10 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
14 Sep 2017 CH03 Secretary's details changed for Mr Stevan Kelsey on 14 September 2017
14 Sep 2017 CH01 Director's details changed for Mr Stevan Kelsey on 14 September 2017
14 Sep 2017 CH01 Director's details changed for Mr Brett Anthony Hamblin on 14 September 2017
27 Jun 2017 AA Total exemption full accounts made up to 31 October 2016
13 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
11 Jan 2017 AP01 Appointment of Mr Jonathan David Faulkner as a director on 5 January 2017
08 Jan 2017 AD01 Registered office address changed from 104 High Street Dorking Surrey RH4 1AZ to C/O White & Sons 104 High Street Dorking RH4 1AZ on 8 January 2017
06 Jan 2017 AD01 Registered office address changed from 51 Shottermill Horsham West Sussex RH12 5HJ to 104 High Street Dorking Surrey RH4 1AZ on 6 January 2017
20 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
10 Feb 2016 TM01 Termination of appointment of Ricardo Sanchez as a director on 23 November 2015
13 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100