RANFALL RESIDENTS LIMITED - SHEFFIELD


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

Description Filing date
Accounts. Accounts type dormant. 2023-12-03 View Report
Confirmation statement. Statement with no updates. 2023-08-23 View Report
Officers. Appointment date: 2022-11-16. Officer name: Mr Andrew James Mills. 2022-11-21 View Report
Officers. Officer name: David Anthony Oldham. Termination date: 2022-11-16. 2022-11-21 View Report
Confirmation statement. Statement with no updates. 2022-08-23 View Report
Accounts. Accounts type dormant. 2022-07-13 View Report
Officers. Officer name: Mr Andrew Carr. Appointment date: 2022-03-29. 2022-03-30 View Report
Accounts. Accounts type dormant. 2021-12-29 View Report
Address. New address: Uhy Hacker Young Broadfield Court Broadfield Way Sheffield S8 0XF. Old address: 35 Paradise House Paradise Street Sheffield S3 8PZ England. Change date: 2021-09-06. 2021-09-06 View Report
Confirmation statement. Statement with updates. 2021-08-23 View Report
Accounts. Accounts type dormant. 2021-02-27 View Report
Confirmation statement. Statement with no updates. 2020-09-02 View Report
Accounts. Accounts type micro entity. 2019-12-11 View Report
Confirmation statement. Statement with no updates. 2019-08-22 View Report
Address. Change date: 2019-04-05. Old address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England. New address: 35 Paradise House Paradise Street Sheffield S3 8PZ. 2019-04-05 View Report
Officers. Officer name: Warwick Estates Property Management Ltd. Termination date: 2019-03-31. 2019-04-03 View Report
Accounts. Accounts type micro entity. 2018-12-18 View Report
Confirmation statement. Statement with updates. 2018-08-23 View Report
Officers. Officer name: Warwick Estates Property Management Ltd. 2018-06-11 View Report
Address. Old address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England. New address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN. Change date: 2018-06-11. 2018-06-11 View Report
Officers. Termination date: 2018-03-02. Officer name: Urban Owners Limited. 2018-06-11 View Report
Officers. Termination date: 2018-03-02. Officer name: Urban Owners Limited. 2018-06-11 View Report
Address. New address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN. Change date: 2018-06-11. Old address: Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England. 2018-06-11 View Report
Officers. Appointment date: 2018-03-02. Officer name: Warwick Estates Property Management Ltd. 2018-06-11 View Report
Officers. Officer name: David Anthony Oldham. Appointment date: 2018-01-18. 2018-01-26 View Report
Officers. Termination date: 2017-12-28. Officer name: Stephen Duncan Train. 2018-01-19 View Report
Accounts. Accounts type micro entity. 2017-10-06 View Report
Confirmation statement. Statement with updates. 2017-08-31 View Report
Officers. Termination date: 2017-04-01. Officer name: Trinity Nominees (1) Limited. 2017-05-11 View Report
Officers. Appointment date: 2017-04-01. Officer name: Urban Owners Limited. 2017-05-11 View Report
Address. Change date: 2017-05-11. Old address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN. New address: Northchurch Business Centre 84 Queen Street Sheffield S1 2DW. 2017-05-11 View Report
Accounts. Change account reference date company previous shortened. 2017-05-11 View Report
Accounts. Accounts type total exemption small. 2017-02-03 View Report
Confirmation statement. Statement with updates. 2016-08-22 View Report
Accounts. Accounts type total exemption small. 2016-03-30 View Report
Officers. Officer name: Mr Andrew James Mills. Appointment date: 2015-09-30. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-08-24 View Report
Officers. Officer name: John Richard Green. Termination date: 2015-07-14. 2015-07-16 View Report
Address. New address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN. Change date: 2015-03-26. Old address: Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB. 2015-03-26 View Report
Officers. Change date: 2015-01-31. Officer name: Trinity Nominees (1) Limited. 2015-03-26 View Report
Officers. Officer name: Trinity Nominees (1) Limited. Appointment date: 2015-01-05. 2015-01-13 View Report
Officers. Officer name: The Mcdonald Partnership. Termination date: 2015-01-05. 2015-01-13 View Report
Accounts. Accounts type total exemption small. 2014-09-22 View Report
Annual return. With made up date full list shareholders. 2014-09-05 View Report
Officers. Officer name: Mr Micheal James Sharman. 2014-05-27 View Report
Accounts. Accounts type total exemption full. 2014-01-10 View Report
Annual return. With made up date full list shareholders. 2013-08-23 View Report
Officers. Officer name: The Mcdonald Partnership. Change date: 2012-03-01. 2013-07-11 View Report
Officers. Officer name: Yvonne Watts. 2013-06-28 View Report
Officers. Officer name: Shane Green. 2013-06-19 View Report