RANMORE MANOR LIMITED
Status | ACTIVE |
Company No. | 05843791 |
Category | Private Limited Company |
Incorporated | 12 Jun 2006 |
Age | 17 years, 11 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
RANMORE MANOR LIMITED is an active private limited company with number 05843791. It was incorporated 17 years, 11 months, 22 days ago, on 12 June 2006. The company address is The Bell House The Bell House, Dorking, RH4 1BS, Surrey.
Company Fillings
Accounts with accounts type micro entity
Date: 11 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 05 Dec 2023
Action Date: 22 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-22
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 24 Nov 2022
Action Date: 22 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-22
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 15 Dec 2020
Action Date: 22 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-22
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Confirmation statement with no updates
Date: 06 Dec 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Termination director company with name termination date
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Alan Taylor
Termination date: 2018-08-28
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 06 Dec 2017
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Change to a person with significant control
Date: 06 Dec 2017
Action Date: 03 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-04-03
Psc name: Alan James Styant
Documents
Cessation of a person with significant control
Date: 06 Dec 2017
Action Date: 03 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-03
Psc name: Philip Alan Taylor
Documents
Mortgage satisfy charge full
Date: 21 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 058437910008
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Legacy
Date: 14 Nov 2016
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 11/10/2016
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Appoint person director company with name date
Date: 10 Oct 2016
Action Date: 06 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-06
Officer name: Mr Alan James Styant
Documents
Appoint person director company with name date
Date: 07 Oct 2016
Action Date: 06 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-06
Officer name: Mr John Russell Lawrence
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 May 2016
Action Date: 16 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 058437910008
Charge creation date: 2016-05-16
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Feb 2016
Action Date: 19 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-02-19
Charge number: 058437910007
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-12
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2014
Action Date: 12 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-12
Documents
Accounts with accounts type total exemption small
Date: 14 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: 19 Jun 2013
Action Date: 12 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-12
Documents
Legacy
Date: 23 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 10 Oct 2012
Action Date: 10 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-10
Old address: 66 Ewell Downs Road Ewell Epsom Surrey KT17 3BS United Kingdom
Documents
Termination secretary company with name
Date: 28 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Brown
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2012
Action Date: 12 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-12
Documents
Change sail address company with old address
Date: 28 Aug 2012
Category: Address
Type: AD02
Old address: C/O Ranmore Manor Limited Redleaf House Guildford Road Fetcham Leatherhead Surrey KT22 9BW United Kingdom
Documents
Change registered office address company with date old address
Date: 27 Aug 2012
Action Date: 27 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-27
Old address: Redleaf House Guildford Road Fetcham Leatherhead Surrey KT22 9BW United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person secretary company with name
Date: 25 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ian Brown
Documents
Termination director company with name
Date: 11 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Styant
Documents
Termination secretary company with name
Date: 11 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Styant
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 12 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-12
Documents
Change sail address company with old address
Date: 30 Aug 2011
Category: Address
Type: AD02
Old address: C/O Ranmore Manor Limited 23/25 Bell Street Reigate Surrey RH2 7AD England
Documents
Change registered office address company with date old address
Date: 30 Aug 2011
Action Date: 30 Aug 2011
Category: Address
Type: AD01
Old address: 23 Bell Street Reigate Surrey RH2 7AD
Change date: 2011-08-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 12 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-12
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 12 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Alan Taylor
Change date: 2010-06-12
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 10 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 13 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/08; full list of members
Documents
Legacy
Date: 13 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / philip taylor / 01/03/2008
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/07; full list of members
Documents
Legacy
Date: 30 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 14/07/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
NANT-LLE,COWBRIDGE,CF71 7TN
Number: | 03917040 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAISY HILL,ROTHBURY,NE65 7TL
Number: | 04785925 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 PERCIVAL ROAD,RUGBY,CV22 5JT
Number: | 11824130 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD GROVE (FARNHAM) MANAGEMENT COMPANY LIMITED
MARLBOROUGH HOUSE WIGMORE PLACE,LUTON,LU2 9EX
Number: | 04376119 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE HAUNCHES HOME FARM,HUNTINGDON,PE28 2LD
Number: | 08347249 |
Status: | ACTIVE |
Category: | Private Limited Company |
39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN
Number: | SL027218 |
Status: | ACTIVE |
Category: | Limited Partnership |