JAMES RANCH PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 09359764 |
Category | Private Limited Company |
Incorporated | 18 Dec 2014 |
Age | 9 years, 5 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
JAMES RANCH PROPERTIES LIMITED is an active private limited company with number 09359764. It was incorporated 9 years, 5 months, 12 days ago, on 18 December 2014. The company address is 110 Avaland House London Road 110 Avaland House London Road, Hemel Hempstead, HP3 9SD, Hertfordshire, England.
Company Fillings
Confirmation statement with updates
Date: 11 Jan 2024
Action Date: 18 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-18
Documents
Change person director company with change date
Date: 11 Jan 2024
Action Date: 17 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-17
Officer name: Mr Brett Sammels
Documents
Change person director company with change date
Date: 11 Jan 2024
Action Date: 17 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-17
Officer name: Ms Nicola Sammels
Documents
Change person director company with change date
Date: 11 Jan 2024
Action Date: 17 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith James Sammels
Change date: 2023-12-17
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2024
Action Date: 11 Jan 2024
Category: Address
Type: AD01
New address: 110 Avaland House London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD
Old address: Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU England
Change date: 2024-01-11
Documents
Change to a person with significant control
Date: 11 Jan 2024
Action Date: 17 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Nicola Sammels
Change date: 2023-12-17
Documents
Change person director company with change date
Date: 11 Jan 2024
Action Date: 17 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Nicola Sammels
Change date: 2023-12-17
Documents
Change person director company with change date
Date: 11 Jan 2024
Action Date: 17 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith James Sammels
Change date: 2023-12-17
Documents
Change to a person with significant control
Date: 11 Jan 2024
Action Date: 17 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Keith James Sammels
Change date: 2023-12-17
Documents
Change person director company with change date
Date: 11 Jan 2024
Action Date: 17 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brett Sammels
Change date: 2023-12-17
Documents
Change to a person with significant control
Date: 11 Jan 2024
Action Date: 17 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Brett Sammels
Change date: 2023-12-17
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2022
Action Date: 18 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-18
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2022
Action Date: 05 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-05
Old address: Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU United Kingdom
New address: Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 18 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-18
Documents
Accounts with accounts type micro entity
Date: 11 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 May 2021
Action Date: 29 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093597640004
Charge creation date: 2021-04-29
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Address
Type: AD01
Old address: C/O Haines Watts Sterling House 5 Buckingham Place Bellfield Road West High Wycombe HP13 5HQ
Change date: 2021-04-01
New address: Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU
Documents
Confirmation statement with no updates
Date: 29 Jan 2021
Action Date: 18 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-18
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 18 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-18
Documents
Accounts with accounts type micro entity
Date: 02 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2018
Action Date: 18 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-18
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-18
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 18 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-18
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 18 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 May 2015
Action Date: 14 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093597640002
Charge creation date: 2015-05-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 May 2015
Action Date: 14 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093597640003
Charge creation date: 2015-05-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 May 2015
Action Date: 14 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-05-14
Charge number: 093597640001
Documents
Some Companies
383 HIGH ROAD,WILLESDEN,NW10 2JR
Number: | 09874840 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIMBER ALLIED 13 WASHINGTON ROAD,WESTBURY,BA13 4JP
Number: | 11822878 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 COVESFIELD,GRAVESEND,DA11 0EG
Number: | 11914113 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 SUSSEX ROAD,COVENTRY,CV5 8JW
Number: | 10786538 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH STONES LODGE, HIGH STONES ROAD,HEBDEN BRIDGE,HX7 5TU
Number: | 11940334 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,MANCHESTER,M8 8RG
Number: | 09449178 |
Status: | ACTIVE |
Category: | Private Limited Company |