RANELAGH NOMINEES LIMITED -


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Douglas Alexander Malcolm. Termination date: 2024-04-18. 2024-04-18 View Report
Officers. Appointment date: 2024-04-16. Officer name: Mr Craig Kristoffer Morrison. 2024-04-17 View Report
Confirmation statement. Statement with no updates. 2024-02-14 View Report
Accounts. Accounts type dormant. 2023-04-21 View Report
Confirmation statement. Statement with no updates. 2023-04-03 View Report
Accounts. Accounts type dormant. 2022-05-31 View Report
Confirmation statement. Statement with no updates. 2022-03-28 View Report
Accounts. Accounts type dormant. 2021-07-15 View Report
Confirmation statement. Statement with no updates. 2021-03-30 View Report
Accounts. Accounts type dormant. 2020-07-16 View Report
Officers. Appointment date: 2020-04-04. Officer name: Mr Douglas Alexander Malcolm. 2020-04-06 View Report
Confirmation statement. Statement with no updates. 2020-03-25 View Report
Officers. Appointment date: 2020-01-02. Officer name: Mr Russell Mark Haward. 2020-01-03 View Report
Officers. Termination date: 2020-01-02. Officer name: Amy Charlotte Bone. 2020-01-02 View Report
Accounts. Accounts type dormant. 2019-05-13 View Report
Confirmation statement. Statement with no updates. 2019-03-25 View Report
Accounts. Accounts type dormant. 2018-08-15 View Report
Confirmation statement. Statement with updates. 2018-03-26 View Report
Accounts. Accounts type dormant. 2017-08-14 View Report
Officers. Termination date: 2017-07-14. Officer name: Neil Scott Burnett. 2017-07-18 View Report
Confirmation statement. Statement with updates. 2017-03-28 View Report
Officers. Termination date: 2016-11-23. Officer name: Fiona Jane Gibson. 2016-11-24 View Report
Officers. Officer name: Miss Amy Charlotte Bone. Appointment date: 2016-11-23. 2016-11-24 View Report
Accounts. Accounts type dormant. 2016-06-13 View Report
Officers. Termination date: 2016-06-01. Officer name: Pamela Simone Dickson. 2016-06-02 View Report
Officers. Officer name: Mr Neil Scott Burnett. Appointment date: 2016-06-01. 2016-06-02 View Report
Annual return. With made up date full list shareholders. 2016-03-30 View Report
Officers. Officer name: Ms Fiona Jane Gibson. Change date: 2016-02-02. 2016-02-02 View Report
Change of constitution. Statement of companys objects. 2015-08-18 View Report
Resolution. Description: Resolutions. 2015-08-18 View Report
Officers. Appointment date: 2015-07-23. Officer name: Ms Fiona Jane Gibson. 2015-07-23 View Report
Accounts. Accounts type dormant. 2015-06-05 View Report
Officers. Officer name: Jonathan Charles Nigel Digges. Termination date: 2015-01-30. 2015-04-02 View Report
Annual return. With made up date full list shareholders. 2015-03-30 View Report
Address. New address: Tower House Charterhall Drive Chester CH88 3AN. 2014-08-21 View Report
Accounts. Accounts type dormant. 2014-06-11 View Report
Annual return. With made up date full list shareholders. 2014-03-25 View Report
Officers. Officer name: Mr Jonathan Charles Nigel Digges. 2013-07-15 View Report
Accounts. Accounts type dormant. 2013-05-01 View Report
Annual return. With made up date full list shareholders. 2013-03-27 View Report
Resolution. Description: Resolutions. 2013-03-27 View Report
Officers. Officer name: Iain Purves. 2013-03-06 View Report
Officers. Officer name: David Gow. 2013-02-20 View Report
Officers. Officer name: Lloyds Secretaries Limited. 2013-02-11 View Report
Officers. Officer name: Betsabeh Rais. 2013-02-11 View Report
Officers. Officer name: Ms Pamela Simone Dickson. 2013-02-07 View Report
Officers. Change date: 2012-10-31. Officer name: Mr David Christopher Gow. 2013-01-14 View Report
Officers. Officer name: Martin Robertson. 2012-11-16 View Report
Accounts. Accounts type dormant. 2012-08-16 View Report
Annual return. With made up date full list shareholders. 2012-04-19 View Report