RANELAGH LODGE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05470174 |
Category | Private Limited Company |
Incorporated | 02 Jun 2005 |
Age | 19 years, 2 days |
Jurisdiction | England Wales |
SUMMARY
RANELAGH LODGE MANAGEMENT COMPANY LIMITED is an active private limited company with number 05470174. It was incorporated 19 years, 2 days ago, on 02 June 2005. The company address is 8-10 Andrew Louis Estate Agents Ltd 8-10 Andrew Louis Estate Agents Ltd, Liverpool, L14 1PW, Merseyside, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 04 Jun 2024
Action Date: 02 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-02
Documents
Confirmation statement with updates
Date: 07 Aug 2023
Action Date: 02 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-02
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2023
Action Date: 07 Aug 2023
Category: Address
Type: AD01
New address: 8-10 Andrew Louis Estate Agents Ltd 8-10 East Prescot Road Liverpool Merseyside L14 1PW
Old address: C/O Andrew Louis 8, 10E Prescott Road Stoneycroft Liverpool L14 1PW England
Change date: 2023-08-07
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-01
Officer name: Miss Fionnuala Kerry
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 27 Jul 2022
Action Date: 20 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Fahy
Appointment date: 2022-07-20
Documents
Confirmation statement with no updates
Date: 27 Jul 2022
Action Date: 02 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-02
Documents
Termination secretary company with name termination date
Date: 01 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-03-31
Officer name: Cosec Management Services Limited
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Address
Type: AD01
New address: C/O Andrew Louis 8, 10E Prescott Road Stoneycroft Liverpool L14 1PW
Old address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England
Change date: 2022-03-31
Documents
Appoint person director company with name date
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-11
Officer name: Annemarie Freeman
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 02 Jun 2021
Action Date: 02 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-02
Documents
Termination director company with name termination date
Date: 12 Oct 2020
Action Date: 12 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Richard Fair
Termination date: 2020-10-12
Documents
Confirmation statement with updates
Date: 05 Jun 2020
Action Date: 02 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-02
Documents
Accounts with accounts type micro entity
Date: 27 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 15 Apr 2020
Action Date: 27 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-27
Officer name: Mr Robert Francis Coward
Documents
Confirmation statement with updates
Date: 03 Jun 2019
Action Date: 02 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-02
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2019
Action Date: 08 Jan 2019
Category: Address
Type: AD01
Old address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England
Change date: 2019-01-08
New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF
Documents
Appoint corporate secretary company with name date
Date: 08 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-01-01
Officer name: Cosec Management Services Limited
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2019
Action Date: 08 Jan 2019
Category: Address
Type: AD01
Old address: 501a Prescot Road Liverpool Merseyside L13 3BU
Change date: 2019-01-08
New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 05 Jul 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Change account reference date company previous shortened
Date: 27 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date changes to shareholders
Date: 25 Jun 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Appoint person director company with name date
Date: 24 Nov 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Karen Mathison
Appointment date: 2015-10-14
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date
Date: 19 Aug 2014
Action Date: 02 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-02
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Appoint person director company with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Richard Fair
Documents
Annual return company with made up date
Date: 13 Jul 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Termination director company with name
Date: 22 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katharine Jones
Documents
Annual return company with made up date
Date: 02 Aug 2011
Action Date: 02 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-02
Documents
Accounts with accounts type total exemption small
Date: 04 May 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 04 May 2011
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change registered office address company with date old address
Date: 04 May 2011
Action Date: 04 May 2011
Category: Address
Type: AD01
Change date: 2011-05-04
Old address: Apartment 1 Ranelagh Lodge 5 Aigburth Drive Liverpool L17 3AA
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 02 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-02
Documents
Appoint person director company with name
Date: 04 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Katharine Louise Jones
Documents
Appoint person director company with name
Date: 04 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Angela Obasi
Documents
Termination secretary company with name
Date: 04 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Hooson
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 02 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-02
Documents
Annual return company with made up date
Date: 04 May 2011
Action Date: 02 Jun 2008
Category: Annual-return
Type: AR01
Made up date: 2008-06-02
Documents
Accounts with accounts type total exemption small
Date: 04 May 2011
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 02 Jun 2007
Category: Annual-return
Type: AR01
Made up date: 2007-06-02
Documents
Administrative restoration company
Date: 26 Apr 2011
Category: Restoration
Type: RT01
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288a
Description: Director appointed stephen terry
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed brian hooson
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stephen tobin
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary stephen power
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 17 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 18 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 10/04/06 from: priory quay, monks ferry, birkenhead, wirral, CH41 5LG
Documents
Legacy
Date: 29 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
35 FIRS AVENUE,LONDON,N11 3NE
Number: | 11606660 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 RICHARD TAUNTON PLACE,SOUTHAMPTON,SO17 1UA
Number: | 08002177 |
Status: | ACTIVE |
Category: | Private Limited Company |
2B HARPENDEN ROAD,LONDON,SE27 0AE
Number: | 11836360 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 11365664 |
Status: | ACTIVE |
Category: | Private Limited Company |
51-53 ALBERT STREET,WARWICKSHIRE,CV21 2SG
Number: | 06007832 |
Status: | ACTIVE |
Category: | Private Limited Company |
RENEWABLE MAINTENANCE SERVICES LIMITED
34 WATERLOO ROAD,WOLVERHAMPTON,WV1 4DG
Number: | 07846778 |
Status: | ACTIVE |
Category: | Private Limited Company |