Advanced company searchLink opens in new window

RANKVALE PROJECTS LIMITED

Company number 03831797

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with updates
05 Jul 2023 PSC05 Change of details for Rankvale Holdings Limited as a person with significant control on 5 July 2023
05 Jul 2023 AD02 Register inspection address has been changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR
04 Jul 2023 CH01 Director's details changed for Mr Brian Stanley Cooper on 2 November 2022
09 Mar 2023 AD01 Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 9 March 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with updates
28 Jul 2021 CH01 Director's details changed for Mr Stephen Paul Greene on 25 January 2021
25 Jan 2021 CH01 Director's details changed for Ian Hails Percy on 25 January 2021
19 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
16 Sep 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
06 Aug 2019 AD01 Registered office address changed from Avenfield House 118-127 Park Lane London W1K 7AG to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 6 August 2019
23 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Aug 2018 AD02 Register inspection address has been changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 4th Floor Imperial House 8 Kean Street London WC2B 4AS
16 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with updates
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
29 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
27 Jan 2017 MR04 Satisfaction of charge 1 in full
05 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
25 Aug 2016 CS01 Confirmation statement made on 25 August 2016 with updates