CHANGERANK RESIDENTS MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02342654 |
Category | Private Limited Company |
Incorporated | 02 Feb 1989 |
Age | 35 years, 3 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
CHANGERANK RESIDENTS MANAGEMENT LIMITED is an active private limited company with number 02342654. It was incorporated 35 years, 3 months, 3 days ago, on 02 February 1989. The company address is 56 The Grove 56 The Grove, London, W5 5LG.
Company Fillings
Accounts with accounts type total exemption full
Date: 05 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 14 Aug 2023
Action Date: 09 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Gillian Briggs
Appointment date: 2022-10-09
Documents
Confirmation statement with no updates
Date: 01 Aug 2023
Action Date: 19 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-19
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2022
Action Date: 19 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-19
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2021
Action Date: 19 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-19
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-19
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Vee Lin Gann
Notification date: 2018-12-05
Documents
Confirmation statement with updates
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-19
Documents
Confirmation statement with no updates
Date: 23 Feb 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Withdrawal of a person with significant control statement
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-02-23
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 26 Mar 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Change registered office address company with date old address
Date: 02 Mar 2014
Action Date: 02 Mar 2014
Category: Address
Type: AD01
Old address: 42a Albany Road Ealing London W13 8PG
Change date: 2014-03-02
Documents
Appoint person director company with name
Date: 02 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sasha Zlatkovic
Documents
Appoint person director company with name
Date: 30 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Vee Lin Gann
Documents
Termination director company with name
Date: 30 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Hallawell
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 02 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-02
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2011
Action Date: 02 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-02
Documents
Termination director company with name
Date: 03 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kerry Christopher
Documents
Termination secretary company with name
Date: 03 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alexander Hallawell
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2010
Action Date: 02 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-02
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: Kerry Jane Christopher
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: Alexander Hallawell
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/09; full list of members
Documents
Legacy
Date: 03 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 03/03/2009 from 7 abbey mews 181 london road isleworth middlesex TW7 5BJ
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 May 2008
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 02 May 2008
Category: Address
Type: 287
Description: Registered office changed on 02/05/2008 from bay house 54 st dunstan's road hanwell london W7 2HB
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary anne briggs
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed alexander james hallawell
Documents
Legacy
Date: 30 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/07; full list of members
Documents
Legacy
Date: 20 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 28 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/05; no change of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 13 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/04; change of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 19 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 01 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/02; full list of members
Documents
Legacy
Date: 28 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Miscellaneous
Date: 19 Apr 2001
Category: Miscellaneous
Type: MISC
Description: Minutes of meeting
Documents
Legacy
Date: 12 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/01; full list of members
Documents
Legacy
Date: 02 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 26 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 03 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/00; full list of members
Documents
Accounts with accounts type small
Date: 04 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 21 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Miscellaneous
Date: 24 Feb 1999
Category: Miscellaneous
Type: MISC
Description: Minutes of agm
Documents
Legacy
Date: 24 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/99; full list of members
Documents
Accounts with accounts type small
Date: 21 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 04 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/98; full list of members
Documents
Accounts with accounts type small
Date: 29 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Miscellaneous
Date: 07 Mar 1997
Category: Miscellaneous
Type: MISC
Description: Minutes of the A.G.M.
Documents
Legacy
Date: 06 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/97; full list of members
Documents
Accounts with accounts type small
Date: 16 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 22 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/96; full list of members
Documents
Accounts with accounts type small
Date: 05 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Accounts with accounts type small
Date: 28 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 28 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 24 Jun 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 02 Jun 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/94; full list of members
Documents
Accounts with accounts type full
Date: 27 Sep 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Some Companies
259 DEEDS GROVE,BUCKINGHAMSHIRE,HP12 3PF
Number: | 05381377 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
BATES ELECTRICAL CONTRACTORS LIMITED
114 HARRISON ROAD, NORTON,STAFFORDSHIRE,ST6 8DA
Number: | 06299144 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 HAMILTON ROAD,WIGAN,WN4 0SU
Number: | 06944442 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOWBURN PROPERTY LEASING LIMITED
5 CARDEN PLACE,ABERDEEN,AB10 1UT
Number: | SC597238 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOMENTUM ASSET MANAGEMENT LIMITED
STERLING HOUSE, 20 VICTORIA WAY,WEST SUSSEX,RH15 9NF
Number: | 05261089 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WOODLANDS WAY,HORSHAM,RH13 9HY
Number: | 09521612 |
Status: | ACTIVE |
Category: | Private Limited Company |