RANSTON LIMITED

The Estate Office The Estate Office, Blandford Forum, DT11 8PU, Dorset, England
StatusACTIVE
Company No.06534425
CategoryPrivate Limited Company
Incorporated14 Mar 2008
Age16 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

RANSTON LIMITED is an active private limited company with number 06534425. It was incorporated 16 years, 3 months, 22 days ago, on 14 March 2008. The company address is The Estate Office The Estate Office, Blandford Forum, DT11 8PU, Dorset, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2019

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2017

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wessex Internet Limited

Notification date: 2017-12-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jayne Barbara Skipsey

Termination date: 2017-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Skipsey

Termination date: 2017-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Randolf Gibson Fleming

Appointment date: 2017-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hector Gibson Fleming

Appointment date: 2017-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2017

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jayne Barbara Skipsey

Cessation date: 2017-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2017

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew John Skipsey

Cessation date: 2017-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-15

Old address: Anketils Place Shaftesbury Dorset SP7 0JA

New address: The Estate Office Ranston Blandford Forum Dorset DT11 8PU

Documents

View document PDF

Resolution

Date: 07 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 07 Dec 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2017

Action Date: 03 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jayne Barbara Skipsey

Notification date: 2017-12-03

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2017

Action Date: 03 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-03

Psc name: Mr Andrew John Skipsey

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Certificate change of name company

Date: 11 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed andrew skipsey LTD\certificate issued on 11/09/12

Documents

View document PDF

Change of name notice

Date: 11 Sep 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Second filing of form with form type made up date

Date: 21 Oct 2011

Action Date: 30 Sep 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-09-30

Form type: AR01

Documents

View document PDF

Annual return company with made up date

Date: 12 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date

Date: 23 Jun 2010

Action Date: 17 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2009

Action Date: 14 Mar 2009

Category: Annual-return

Type: AR01

Made up date: 2009-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Incorporation company

Date: 14 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEARNE MILL LIMITED

WILSON FIELD, THE MANOR HOUSE,SHEFFIELD,S11 9PS

Number:04325982
Status:LIQUIDATION
Category:Private Limited Company

FASHION HUB HOUSE LTD

2 ST. EDMUNDS ROAD,LONDON,N9 7PT

Number:11845785
Status:ACTIVE
Category:Private Limited Company

I PROP MANAGEMENT LTD

THE LANSDOWNE BUILDING,CROYDON,CR9 2ER

Number:09902813
Status:ACTIVE
Category:Private Limited Company

IAN GARRETT BUILDING DESIGN LIMITED

THE STORE 4 OAKWOOD MEWS,LOWESTOFT,NR32 2LS

Number:07140861
Status:ACTIVE
Category:Private Limited Company

JMM (TAL Y DON HOTEL) LIMITED

TREM Y GARN,BARMOUTH,LL42 1PL

Number:09508916
Status:ACTIVE
Category:Private Limited Company

RISE & SHINE NURSERY LTD

SUITE 209B, CHAUCER HOUSE,LUTON,LU3 1AX

Number:09124009
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