BETA This is a trial service — your feedback(link opens a new window) will help us to improve it.

THE RANGERS FC GROUP LIMITED

Company number 07380537

Filter by category

Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
View PDF ( Confirmation statement made on 17 September 2016 with updates - link opens in a new window ) (5 pages)
13 Oct 2015 MR01 Registration of charge 073805370002, created on 30 September 2015
View PDF ( Registration of charge 073805370002, created on 30 September 2015 - link opens in a new window ) (29 pages)
05 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 September 2014
View PDF ( Second filing of AR01 previously delivered to Companies House made up to 17 September 2014 - link opens in a new window ) (17 pages)
02 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 September 2015
View PDF ( Second filing of AR01 previously delivered to Companies House made up to 17 September 2015 - link opens in a new window ) (18 pages)
23 Sep 2015 AP01 Appointment of Mr Richard James Spurway as a director on 12 April 2014
View PDF ( Appointment of Mr Richard James Spurway as a director on 12 April 2014 - link opens in a new window ) (2 pages)
19 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-19
  • GBP 1

Statement of capital on 2015-10-02
  • GBP 1
  • ANNOTATION Clarification a second filing AR01 was registered on 02/10/15.
View PDF ( Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-19
  • GBP 1

Statement of capital on 2015-10-02
  • GBP 1
  • ANNOTATION Clarification a second filing AR01 was registered on 02/10/15.
- link opens in a new window )
(5 pages)
19 Sep 2015 CH02 Director's details changed for Law Financial Ltd on 6 October 2014
View PDF ( Director's details changed for Law Financial Ltd on 6 October 2014 - link opens in a new window ) (1 page)
18 Sep 2015 AP02 Appointment of Liberty Corporate Ltd as a director on 20 November 2013
View PDF ( Appointment of Liberty Corporate Ltd as a director on 20 November 2013 - link opens in a new window ) (2 pages)
16 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
View PDF ( Compulsory strike-off action has been discontinued - link opens in a new window ) (1 page)
15 Sep 2015 AD01 Registered office address changed from , 4 Bedford Row, London, WC1R 4DF to 1 the Green Richmond Surrey TW9 1PL on 15 September 2015
View PDF ( Registered office address changed from , 4 Bedford Row, London, WC1R 4DF to 1 the Green Richmond Surrey TW9 1PL on 15 September 2015 - link opens in a new window ) (1 page)
15 Sep 2015 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 05/10/2015
View PDF ( Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 05/10/2015
- link opens in a new window )
(3 pages)
15 Sep 2015 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
View PDF ( Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
- link opens in a new window )
(4 pages)
15 Sep 2015 AR01 Annual return made up to 17 September 2012 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
View PDF ( Annual return made up to 17 September 2012 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
- link opens in a new window )
(4 pages)
15 Sep 2015 AD01 Registered office address changed from , 1 the Green, Richmond, Surrey, TW9 1PL to 1 the Green Richmond Surrey TW9 1PL on 15 September 2015
View PDF ( Registered office address changed from , 1 the Green, Richmond, Surrey, TW9 1PL to 1 the Green Richmond Surrey TW9 1PL on 15 September 2015 - link opens in a new window ) (1 page)
09 Sep 2015 AP02 Appointment of Law Financial Ltd as a director on 11 April 2014
View PDF ( Appointment of Law Financial Ltd as a director on 11 April 2014 - link opens in a new window ) (3 pages)
09 Sep 2015 TM01 Termination of appointment of Craig Thomas Whyte as a director on 11 April 2014
View PDF ( Termination of appointment of Craig Thomas Whyte as a director on 11 April 2014 - link opens in a new window ) (2 pages)
09 Sep 2015 AP01 Appointment of Mr Douglas Ware as a director on 11 April 2014
View PDF ( Appointment of Mr Douglas Ware as a director on 11 April 2014 - link opens in a new window ) (3 pages)
09 Sep 2015 AD01 Registered office address changed from , 4 Bedford Row, London, WC1R 4DF, United Kingdom to 1 the Green Richmond Surrey TW9 1PL on 9 September 2015
View PDF ( Registered office address changed from , 4 Bedford Row, London, WC1R 4DF, United Kingdom to 1 the Green Richmond Surrey TW9 1PL on 9 September 2015 - link opens in a new window ) (2 pages)
05 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
View PDF ( Compulsory strike-off action has been suspended - link opens in a new window ) (1 page)
07 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
View PDF ( First Gazette notice for voluntary strike-off - link opens in a new window ) (1 page)
20 Dec 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
View PDF ( Compulsory strike-off action has been suspended - link opens in a new window ) (1 page)
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
View PDF ( First Gazette notice for voluntary strike-off - link opens in a new window ) (1 page)
28 Aug 2013 TM01 Termination of appointment of Andrew Charles Peter Ellis as a director on 21 August 2013
View PDF ( Termination of appointment of Andrew Charles Peter Ellis as a director on 21 August 2013 - link opens in a new window ) (2 pages)
09 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
View PDF ( Compulsory strike-off action has been suspended - link opens in a new window ) (1 page)
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
View PDF ( First Gazette notice for compulsory strike-off - link opens in a new window ) (1 page)