JAMES RANCH PROPERTIES LIMITED

110 Avaland House London Road 110 Avaland House London Road, Hemel Hempstead, HP3 9SD, Hertfordshire, England
StatusACTIVE
Company No.09359764
CategoryPrivate Limited Company
Incorporated18 Dec 2014
Age9 years, 5 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

183 WCL LIMITED

383 HIGH ROAD,WILLESDEN,NW10 2JR

Number:09874840
Status:ACTIVE
Category:Private Limited Company

BOLWELL 7 LTD

TIMBER ALLIED 13 WASHINGTON ROAD,WESTBURY,BA13 4JP

Number:11822878
Status:ACTIVE
Category:Private Limited Company

DRENWINNING LIMITED

79 COVESFIELD,GRAVESEND,DA11 0EG

Number:11914113
Status:ACTIVE
Category:Private Limited Company

FUTURE SPORT MIDLANDS LTD

69 SUSSEX ROAD,COVENTRY,CV5 8JW

Number:10786538
Status:ACTIVE
Category:Private Limited Company

HIGH STONES HOLDINGS LTD

HIGH STONES LODGE, HIGH STONES ROAD,HEBDEN BRIDGE,HX7 5TU

Number:11940334
Status:ACTIVE
Category:Private Limited Company

TEXTILE ICON LIMITED

UNIT 2,MANCHESTER,M8 8RG

Number:09449178
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source