Advanced company searchLink opens in new window

RANELAGH PRODUCTION LIMITED

Company number 06027929

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)
02 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
17 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 300,100
14 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
09 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 300,100
06 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 300,100
30 Dec 2013 AA Total exemption small company accounts made up to 5 April 2013
11 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 5 April 2012
13 Nov 2012 AP01 Appointment of James Michael Cork as a director
13 Nov 2012 TM01 Termination of appointment of Raymond Cork as a director
25 Jan 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
08 Jan 2012 AA Total exemption small company accounts made up to 5 April 2011
28 Mar 2011 AA Total exemption small company accounts made up to 5 April 2010
03 Jan 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
29 Jan 2010 AA Full accounts made up to 5 April 2009
10 Jan 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
10 Jan 2010 CH01 Director's details changed for Raymond Michael Cork on 10 January 2010
09 Feb 2009 363a Return made up to 13/12/08; full list of members
29 Oct 2008 88(2) Ad 29/04/08\gbp si 300000@1=300000\gbp ic 100/300100\
22 Sep 2008 AA Accounts for a dormant company made up to 31 March 2008
21 Apr 2008 287 Registered office changed on 21/04/2008 from 12 plumtree court london EC4A 4HT
21 Apr 2008 288a Director appointed raymond michael cork
21 Apr 2008 288a Secretary appointed carolyn ellen cork
21 Apr 2008 288b Appointment terminated secretary sarah cruickshank
21 Apr 2008 288b Appointment terminated director susan ford