About

Registered Number: 02801472
Date of Incorporation: 18/03/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: 13 Peckover Street, Little Germany, Bradford, West Yorkshire, BD1 5BD

 

Property Range Ltd was established in 1993, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAYSHAW, Pamela 05 April 2007 - 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 01 April 2020
CS01 - N/A 08 April 2019
AA - Annual Accounts 19 March 2019
TM01 - Termination of appointment of director 20 June 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 28 March 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 05 April 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 30 March 2015
CH01 - Change of particulars for director 30 March 2015
CH01 - Change of particulars for director 30 March 2015
CH01 - Change of particulars for director 30 March 2015
CH03 - Change of particulars for secretary 30 March 2015
MR01 - N/A 25 September 2014
MR01 - N/A 25 September 2014
MR01 - N/A 25 September 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 17 April 2013
CH01 - Change of particulars for director 17 April 2013
AA - Annual Accounts 05 April 2013
MG01 - Particulars of a mortgage or charge 07 July 2012
MG01 - Particulars of a mortgage or charge 07 July 2012
MG01 - Particulars of a mortgage or charge 07 July 2012
MG01 - Particulars of a mortgage or charge 07 July 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 07 December 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AP01 - Appointment of director 17 October 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 15 April 2008
363a - Annual Return 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
AA - Annual Accounts 24 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 25 April 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 09 May 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 28 April 2004
395 - Particulars of a mortgage or charge 09 December 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 03 May 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 03 May 2001
363s - Annual Return 28 March 2001
363s - Annual Return 24 March 2000
AA - Annual Accounts 30 January 2000
AA - Annual Accounts 27 April 1999
363s - Annual Return 08 April 1999
363s - Annual Return 20 April 1998
AA - Annual Accounts 04 March 1998
287 - Change in situation or address of Registered Office 08 January 1998
AA - Annual Accounts 28 April 1997
363s - Annual Return 25 March 1997
288 - N/A 24 June 1996
288 - N/A 24 June 1996
AA - Annual Accounts 30 April 1996
363s - Annual Return 04 April 1996
363s - Annual Return 28 March 1995
AA - Annual Accounts 15 January 1995
287 - Change in situation or address of Registered Office 24 August 1994
363s - Annual Return 19 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1993
RESOLUTIONS - N/A 05 June 1993
RESOLUTIONS - N/A 05 June 1993
123 - Notice of increase in nominal capital 05 June 1993
288 - N/A 05 June 1993
288 - N/A 05 June 1993
287 - Change in situation or address of Registered Office 05 June 1993
NEWINC - New incorporation documents 18 March 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 September 2014 Outstanding

N/A

A registered charge 24 September 2014 Outstanding

N/A

A registered charge 24 September 2014 Outstanding

N/A

Mortgage deed 03 July 2012 Outstanding

N/A

Mortgage 03 July 2012 Outstanding

N/A

Mortgage 03 July 2012 Outstanding

N/A

Mortgage 03 July 2012 Outstanding

N/A

Debenture deed 03 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.