RANNS CONSTRUCTION - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/23, NO UPDATES
2023-01-26 delete source_ip 79.170.44.103
2023-01-26 insert source_ip 34.117.168.233
2022-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, NO UPDATES
2022-09-08 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-08 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/21, NO UPDATES
2020-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-25 update statutory_documents DIRECTOR APPOINTED MR BRIAN THOMAS RANNS
2020-05-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN RANNS
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-04 update statutory_documents SECRETARY APPOINTED MISS KATHY ANNE RANNS
2019-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES
2019-04-24 delete about_pages_linkeddomain twitter.com
2019-04-24 delete contact_pages_linkeddomain twitter.com
2019-04-24 delete index_pages_linkeddomain twitter.com
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-07 delete address ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA
2018-12-07 insert address UNIT 5 39 WILLOW LANE INDUSTRIAL ESTATE MITCHAM ENGLAND CR4 4NA
2018-12-07 update registered_address
2018-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES
2018-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2018 FROM ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-09-26 update statutory_documents CESSATION OF KATHLEEN MARY RANNS AS A PSC
2017-06-26 delete source_ip 217.199.187.198
2017-06-26 insert source_ip 79.170.44.103
2017-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-03-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHLEEN RANNS
2017-02-10 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-10 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-30 insert address Ranns Construction, 39 Willow Lane Mitcham, CR4 4NA
2016-07-04 update statutory_documents DIRECTOR APPOINTED MRS KATHLEEN MARY RANNS
2016-06-08 update returns_last_madeup_date 2015-04-10 => 2016-04-10
2016-06-08 update returns_next_due_date 2016-05-08 => 2017-05-08
2016-05-04 update statutory_documents 10/04/16 FULL LIST
2016-02-14 delete address Unit 5 Willow Lane Industrial Estate, Willow Lane, Mitcham, Surrey, CR4 8NA
2016-02-14 insert address Unit 5, 39 Willow Lane Industrial Estate, Willow Lane, Mitcham, Surrey, CR4 8NA
2016-02-14 update primary_contact Unit 5 Willow Lane Industrial Estate, Willow Lane, Mitcham, Surrey, CR4 8NA => Unit 5, 39 Willow Lane Industrial Estate, Willow Lane, Mitcham, Surrey, CR4 8NA
2015-12-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-08 insert address Unit 5 Willow Lane Industrial Estate, Willow Lane, Mitcham, Surrey, CR4 8NA
2015-10-08 update primary_contact null => Unit 5 Willow Lane Industrial Estate, Willow Lane, Mitcham, Surrey, CR4 8NA
2015-08-13 delete address 120 Church Hill Road Sutton Surrey SM3 8NA
2015-08-13 delete index_pages_linkeddomain fmb.org.uk
2015-08-13 delete index_pages_linkeddomain google.co.uk
2015-08-13 delete phone 0208 644 4690
2015-08-13 delete source_ip 217.199.175.115
2015-08-13 insert index_pages_linkeddomain twitter.com
2015-08-13 insert phone 020 8640 1165
2015-08-13 insert phone 020 8640 8130
2015-08-13 insert registration_number 3348727
2015-08-13 insert source_ip 217.199.187.198
2015-08-13 insert vat 696808472
2015-08-13 update primary_contact 120 Church Hill Road Sutton Surrey SM3 8NA => null
2015-06-09 update returns_last_madeup_date 2014-04-10 => 2015-04-10
2015-06-09 update returns_next_due_date 2015-05-08 => 2016-05-08
2015-05-07 update statutory_documents 10/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-01-05 delete email de..@seemegroup.com
2015-01-05 delete index_pages_linkeddomain seemewebsite.co.uk
2015-01-05 insert index_pages_linkeddomain fmb.org.uk
2015-01-05 insert index_pages_linkeddomain google.co.uk
2015-01-05 insert phone 0800 622 097
2014-11-07 update num_mort_outstanding 3 => 2
2014-11-07 update num_mort_satisfied 0 => 1
2014-10-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-07 update num_mort_charges 2 => 3
2014-10-07 update num_mort_outstanding 2 => 3
2014-09-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033487270003
2014-05-07 delete address ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY ENGLAND SM1 4LA
2014-05-07 insert address ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-10 => 2014-04-10
2014-05-07 update returns_next_due_date 2014-05-08 => 2015-05-08
2014-04-25 update statutory_documents 10/04/14 FULL LIST
2014-04-05 update website_status FlippedRobots => OK
2014-04-05 delete contact_pages_linkeddomain seemeadvert.co.uk
2014-04-05 delete index_pages_linkeddomain londoncentral.com
2014-04-05 delete index_pages_linkeddomain seemeadvert.co.uk
2014-04-05 delete phone 0800 622 097
2014-04-05 delete registration_number 3348727
2014-04-05 delete source_ip 109.104.88.75
2014-04-05 delete vat 696808472
2014-04-05 insert phone 020 8644 6603
2014-04-05 insert source_ip 217.199.175.115
2014-03-25 update website_status Unavailable => FlippedRobots
2014-02-15 update website_status OK => Unavailable
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-29 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RANNS / 01/08/2013
2013-09-06 delete address 120 CHURCH HILL ROAD SUTTON SURREY SM3 8NA
2013-09-06 insert address ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY ENGLAND SM1 4LA
2013-09-06 update registered_address
2013-09-05 delete about_pages_linkeddomain fastemailsender.com
2013-09-05 delete contact_pages_linkeddomain fastemailsender.com
2013-09-05 delete index_pages_linkeddomain fastemailsender.com
2013-09-05 delete service_pages_linkeddomain fastemailsender.com
2013-09-05 delete terms_pages_linkeddomain fastemailsender.com
2013-08-29 delete about_pages_linkeddomain sharethis.com
2013-08-29 delete contact_pages_linkeddomain sharethis.com
2013-08-29 delete index_pages_linkeddomain sharethis.com
2013-08-29 delete service_pages_linkeddomain sharethis.com
2013-08-29 delete terms_pages_linkeddomain sharethis.com
2013-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2013 FROM 120 CHURCH HILL ROAD SUTTON SURREY SM3 8NA
2013-07-17 insert about_pages_linkeddomain sharethis.com
2013-07-17 insert contact_pages_linkeddomain sharethis.com
2013-07-17 insert index_pages_linkeddomain sharethis.com
2013-07-17 insert service_pages_linkeddomain sharethis.com
2013-07-17 insert terms_pages_linkeddomain sharethis.com
2013-06-25 update returns_last_madeup_date 2012-04-10 => 2013-04-10
2013-06-25 update returns_next_due_date 2013-05-08 => 2014-05-08
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update num_mort_charges 1 => 2
2013-06-21 update num_mort_outstanding 1 => 2
2013-04-12 update statutory_documents 10/04/13 FULL LIST
2013-02-06 update website_status OK
2013-01-29 update website_status ServerDown
2012-12-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-25 delete address 120 Church Hill Road Sutton Surrey SM3 8NA
2012-10-25 delete email de..@seemegroup.com
2012-10-25 delete phone 0208 644 4690
2012-10-25 delete phone 0800 622 097
2012-10-25 update primary_contact
2012-10-25 insert address 120 Church Hill Road Sutton Surrey SM3 8NA
2012-10-25 insert email de..@seemegroup.com
2012-10-25 insert phone 0208 644 4690
2012-10-25 insert phone 0800 622 097
2012-10-25 update primary_contact
2012-06-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-24 update statutory_documents 10/04/12 FULL LIST
2011-12-07 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RANNS / 01/09/2011
2011-04-11 update statutory_documents 10/04/11 FULL LIST
2011-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE RANNS / 01/01/2011
2010-12-10 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-12 update statutory_documents 10/04/10 FULL LIST
2009-12-06 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-14 update statutory_documents RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-08-13 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-28 update statutory_documents RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-04-24 update statutory_documents RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-11-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-09 update statutory_documents NEW SECRETARY APPOINTED
2007-05-09 update statutory_documents SECRETARY RESIGNED
2006-10-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-12 update statutory_documents RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-01-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-13 update statutory_documents NC INC ALREADY ADJUSTED 11/03/05
2005-10-13 update statutory_documents £ NC 100/200 11/03/05
2005-10-13 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2005-10-13 update statutory_documents RE DIVIDENDS 11/03/05
2005-05-24 update statutory_documents RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2005-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-26 update statutory_documents RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS; AMEND
2004-07-06 update statutory_documents RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2004-05-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-28 update statutory_documents RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-03-31 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-06-27 update statutory_documents RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2001-06-07 update statutory_documents RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2001-01-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-07-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-04-13 update statutory_documents RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS
1999-11-22 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99
1999-11-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-04-15 update statutory_documents RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS
1998-07-20 update statutory_documents RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS
1998-07-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1997-05-12 update statutory_documents DIRECTOR RESIGNED
1997-05-12 update statutory_documents SECRETARY RESIGNED
1997-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/97 FROM: 1ST FLOOR SUITE FORMATIONS DIRECT LTD SALFORD M7 4AS
1997-05-01 update statutory_documents NEW DIRECTOR APPOINTED
1997-05-01 update statutory_documents NEW SECRETARY APPOINTED
1997-04-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION