About

Registered Number: 07685524
Date of Incorporation: 28/06/2011 (13 years ago)
Company Status: Active
Registered Address: Suite 57 26 The Hornet, Chichester, West Sussex, PO19 7BB,

 

Ranger4 Ltd was registered on 28 June 2011 and has its registered office in Chichester, it's status in the Companies House registry is set to "Active". Ranger4 Ltd has 2 directors listed as Green, Stephen James, Price, George David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Stephen James 01 May 2013 - 1
PRICE, George David 28 June 2011 01 July 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 March 2020
CS01 - N/A 13 November 2019
AD01 - Change of registered office address 14 October 2019
AD01 - Change of registered office address 14 October 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 28 September 2018
PSC07 - N/A 13 December 2017
CS01 - N/A 13 December 2017
TM01 - Termination of appointment of director 07 November 2017
AA01 - Change of accounting reference date 19 September 2017
PSC04 - N/A 18 September 2017
CH01 - Change of particulars for director 18 September 2017
AA - Annual Accounts 19 June 2017
DISS40 - Notice of striking-off action discontinued 03 June 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
SH01 - Return of Allotment of shares 20 January 2017
RESOLUTIONS - N/A 17 January 2017
RESOLUTIONS - N/A 17 January 2017
SH01 - Return of Allotment of shares 17 January 2017
SH08 - Notice of name or other designation of class of shares 17 January 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 11 April 2016
AD01 - Change of registered office address 13 January 2016
AR01 - Annual Return 23 November 2015
AP01 - Appointment of director 15 May 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 13 November 2013
AR01 - Annual Return 28 May 2013
AP01 - Appointment of director 28 May 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 09 May 2012
SH01 - Return of Allotment of shares 30 August 2011
AP01 - Appointment of director 30 August 2011
AP01 - Appointment of director 30 August 2011
NEWINC - New incorporation documents 28 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.