Advanced company searchLink opens in new window

RASEN ESTATES LIMITED

Company number 04220224

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)
23 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
05 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
02 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
14 Mar 2017 CH01 Director's details changed for Mr Mark Richard Connors on 14 March 2017
07 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
28 Feb 2017 TM01 Termination of appointment of Fraser Paul Hopes as a director on 28 February 2017
28 Feb 2017 AP01 Appointment of Mr Mark Richard Connors as a director on 28 February 2017
31 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 400
12 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
23 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 400
13 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
22 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 400
12 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Any secretary to sign the directors report, any director authorised to sign the balance sheet, the secretary authorised to carry out all necessary action to ensure the annual return and financial statem,ents be filed at companies house 31/01/2014
11 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
21 May 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
26 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
03 Jan 2013 TM01 Termination of appointment of Ian Baker as a director
19 Nov 2012 AP01 Appointment of Mr John Anthony Foster as a director
23 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
06 Mar 2012 AP04 Appointment of Galliford Try Secretariat Services Limited as a secretary
06 Mar 2012 TM02 Termination of appointment of Alison White as a secretary
19 Jan 2012 AA Full accounts made up to 30 June 2011
23 May 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
23 May 2011 AD01 Registered office address changed from 2 Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 23 May 2011
23 Dec 2010 AA Full accounts made up to 30 June 2010