About

Registered Number: 03004137
Date of Incorporation: 21/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: Partnership House, 84 Lodge Road, Southampton, Hampshire, SO14 6RG,

 

12 Ranelagh Grove Ltd was founded on 21 December 1994 with its registered office in Southampton in Hampshire, it's status at Companies House is "Active". We don't know the number of employees at this business. The current directors of this company are listed as Ward, Jeremy Christopher, Webb, Morgan, Spalton, Andrew John, Thomas, David, Crossborder International Inc, De Chassey, Olga, Howes, Karen, Kippax-openshaw, Ginny, Llewellyn, Judith, Sutherland, Thomas Avery, Thomas, David Leckie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Jeremy Christopher 25 November 2008 - 1
WEBB, Morgan 17 October 2019 - 1
CROSSBORDER INTERNATIONAL INC 07 March 1997 05 March 2001 1
DE CHASSEY, Olga 02 August 2001 08 July 2005 1
HOWES, Karen 21 December 1994 20 March 1996 1
KIPPAX-OPENSHAW, Ginny 25 June 1996 17 December 1996 1
LLEWELLYN, Judith 21 December 1994 03 February 2000 1
SUTHERLAND, Thomas Avery 23 July 2001 17 October 2019 1
THOMAS, David Leckie 21 December 1994 11 October 2019 1
Secretary Name Appointed Resigned Total Appointments
SPALTON, Andrew John 30 March 2006 29 January 2008 1
THOMAS, David 12 March 2009 11 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 17 December 2019
AP01 - Appointment of director 18 October 2019
TM01 - Termination of appointment of director 18 October 2019
TM02 - Termination of appointment of secretary 15 October 2019
TM01 - Termination of appointment of director 15 October 2019
AA - Annual Accounts 23 August 2019
PSC01 - N/A 30 April 2019
CS01 - N/A 30 April 2019
CS01 - N/A 24 December 2018
PSC07 - N/A 24 December 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 21 December 2016
AD01 - Change of registered office address 26 September 2016
AD01 - Change of registered office address 23 September 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 07 February 2014
CH01 - Change of particulars for director 07 February 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 26 February 2010
CH03 - Change of particulars for secretary 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AP03 - Appointment of secretary 04 January 2010
AP01 - Appointment of director 19 November 2009
AA - Annual Accounts 05 November 2009
AD01 - Change of registered office address 04 November 2009
363a - Annual Return 22 April 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 31 October 2008
363s - Annual Return 06 February 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 24 March 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 14 July 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
AA - Annual Accounts 01 December 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
363s - Annual Return 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
AA - Annual Accounts 04 June 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 20 August 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 01 August 2002
363s - Annual Return 07 February 2002
287 - Change in situation or address of Registered Office 30 January 2002
AA - Annual Accounts 18 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 24 October 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 20 August 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 24 May 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 21 October 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
363s - Annual Return 14 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
AA - Annual Accounts 21 October 1996
287 - Change in situation or address of Registered Office 09 July 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
288 - N/A 06 May 1996
363s - Annual Return 18 January 1996
287 - Change in situation or address of Registered Office 29 November 1995
288 - N/A 22 January 1995
288 - N/A 22 January 1995
288 - N/A 22 January 1995
288 - N/A 22 January 1995
NEWINC - New incorporation documents 21 December 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.