Advanced company searchLink opens in new window

RANGE FACILITIES (BURNHAM) LIMITED

Company number 02876524

Filter by category

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)
23 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
05 Sep 2023 AP01 Appointment of Mr Christopher John Charles Cheese as a director on 1 September 2023
07 Aug 2023 AA Micro company accounts made up to 31 December 2022
01 Dec 2022 CS01 Confirmation statement made on 16 November 2022 with updates
01 Apr 2022 AA Micro company accounts made up to 31 December 2021
25 Nov 2021 PSC01 Notification of David Lewis Thomas as a person with significant control on 30 December 2018
24 Nov 2021 PSC07 Cessation of David Lewis Thomas as a person with significant control on 29 December 2018
23 Nov 2021 PSC07 Cessation of Nigel James Cotterill Thomas as a person with significant control on 29 December 2018
23 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with updates
18 May 2021 AA Micro company accounts made up to 31 December 2020
23 Dec 2020 CS01 Confirmation statement made on 16 November 2020 with updates
18 Dec 2020 PSC04 Change of details for Mr David Lewis Thomas as a person with significant control on 15 November 2020
16 Dec 2020 PSC04 Change of details for Mr Nigel James Cotterill Thomas as a person with significant control on 15 December 2020
16 Dec 2020 PSC04 Change of details for Mr David Lewis Thomas as a person with significant control on 15 November 2020
16 Dec 2020 PSC04 Change of details for Mr Nigel James Cotterill Thomas as a person with significant control on 15 November 2020
05 Oct 2020 AA Micro company accounts made up to 31 December 2019
18 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with updates
14 Aug 2019 AA Micro company accounts made up to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 16 November 2018 with updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
31 Aug 2018 TM01 Termination of appointment of Nigel James Cotterill Thomas as a director on 31 August 2018
17 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
08 Mar 2017 AD01 Registered office address changed from C/O Savage & Company 3a Warwick Road Beaconsfield Buckinghamshire HP9 2PE to Brightwell Grange Britwell Road Burnham Bucks SL1 8DF on 8 March 2017
30 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates