- Company Overview for RANELAGH PRODUCTION LIMITED (06027929)
- Filing history for RANELAGH PRODUCTION LIMITED (06027929)
- People for RANELAGH PRODUCTION LIMITED (06027929)
- More for RANELAGH PRODUCTION LIMITED (06027929)
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 Jan 2024 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Feb 2021 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
04 Mar 2020 | CH01 | Director's details changed for Mr Raymond Michael Cork on 4 March 2020 | |
04 Mar 2020 | CH01 | Director's details changed for James Michael Cork on 3 March 2020 | |
04 Mar 2020 | CH03 | Secretary's details changed for Carolyn Cork on 4 March 2020 | |
04 Mar 2020 | AD01 | Registered office address changed from 3 New Cottages Osmaston Ashbourne DE6 1LW England to 31 Broad Street Ludlow SY8 1NJ on 4 March 2020 | |
27 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Sep 2019 | AD01 | Registered office address changed from Kniveton Wood Farm Kniveton Ashbourne DE6 1JG to 3 New Cottages Osmaston Ashbourne DE6 1LW on 23 September 2019 | |
20 Sep 2019 | CH01 | Director's details changed for Mr Raymond Michael Cork on 10 September 2019 | |
20 Sep 2019 | CH03 | Secretary's details changed for Carolyn Cork on 10 September 2019 | |
20 Sep 2019 | PSC04 | Change of details for Mr Raymond Michael Cork as a person with significant control on 10 September 2019 | |
16 May 2019 | AP01 | Appointment of Mr Raymond Michael Cork as a director on 10 May 2019 | |
26 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
02 Jan 2017 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |