(AP01) New director appointment on Thursday 20th July 2023.
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th May 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Unit 17 the Courtyard Blakemere Village, Chester Road Sandiway Northwich Cheshire CW8 2EB. Change occurred on Friday 9th June 2023. Company's previous address: C/O Craven Dalton Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL England.
filed on: 9th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 13th May 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from Monday 31st May 2021 to Sunday 30th May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 13th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 13th May 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 4th October 2019
filed on: 4th, October 2019
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 12th September 2019
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 13th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 13th May 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 13th May 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Craven Dalton Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL. Change occurred on Monday 26th June 2017. Company's previous address: C/O Craven Dalton Unit 2 Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT United Kingdom.
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 22nd November 2016.
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 17th, December 2016
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rangecooker services LIMITEDcertificate issued on 17/12/16
filed on: 17th, December 2016
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 13th May 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Saturday 30th April 2016
filed on: 23rd, June 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, May 2015
| incorporation
|
Free Download
(7 pages)
|