About

Registered Number: 03936245
Date of Incorporation: 29/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Ashfield House, Merthyr Mawr Road, Bridgend, Mid Glam, CF31 3NW

 

Founded in 2000, Randall Properties Ltd are based in Bridgend in Mid Glam, it's status in the Companies House registry is set to "Active". The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 12 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 29 September 2014
MR01 - N/A 28 August 2014
MR01 - N/A 16 August 2014
MR04 - N/A 12 August 2014
MR04 - N/A 12 August 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 29 September 2013
AA01 - Change of accounting reference date 29 September 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 21 March 2012
AAMD - Amended Accounts 04 August 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
395 - Particulars of a mortgage or charge 31 January 2008
AA - Annual Accounts 25 June 2007
363s - Annual Return 10 March 2007
395 - Particulars of a mortgage or charge 24 February 2007
395 - Particulars of a mortgage or charge 19 December 2006
395 - Particulars of a mortgage or charge 19 December 2006
395 - Particulars of a mortgage or charge 19 December 2006
395 - Particulars of a mortgage or charge 19 December 2006
395 - Particulars of a mortgage or charge 19 December 2006
395 - Particulars of a mortgage or charge 02 December 2006
287 - Change in situation or address of Registered Office 16 November 2006
AA - Annual Accounts 27 July 2006
287 - Change in situation or address of Registered Office 05 April 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 11 January 2006
395 - Particulars of a mortgage or charge 25 August 2005
395 - Particulars of a mortgage or charge 23 June 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 25 February 2004
288c - Notice of change of directors or secretaries or in their particulars 19 February 2004
287 - Change in situation or address of Registered Office 06 February 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 28 February 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 22 February 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 03 May 2001
395 - Particulars of a mortgage or charge 23 August 2000
395 - Particulars of a mortgage or charge 23 August 2000
395 - Particulars of a mortgage or charge 31 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
NEWINC - New incorporation documents 29 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2014 Outstanding

N/A

A registered charge 08 August 2014 Outstanding

N/A

Charge 30 January 2008 Outstanding

N/A

Debenture 21 February 2007 Fully Satisfied

N/A

Legal charge 30 November 2006 Outstanding

N/A

Legal charge 30 November 2006 Outstanding

N/A

Legal charge 30 November 2006 Outstanding

N/A

Legal charge 30 November 2006 Outstanding

N/A

Legal charge 30 November 2006 Outstanding

N/A

Legal charge 30 November 2006 Outstanding

N/A

Legal charge 11 August 2005 Outstanding

N/A

Legal mortgage 03 June 2005 Outstanding

N/A

Legal charge 02 August 2000 Outstanding

N/A

Legal charge 02 August 2000 Outstanding

N/A

Debenture 24 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.