- Company Overview for RARER PROPERTIES LIMITED (10839764)
- Filing history for RARER PROPERTIES LIMITED (10839764)
- People for RARER PROPERTIES LIMITED (10839764)
- Charges for RARER PROPERTIES LIMITED (10839764)
- More for RARER PROPERTIES LIMITED (10839764)
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) |
---|---|---|---|
27 Mar 2025 | CH01 | Director's details changed for Mr Benjamin James Rawson on 1 June 2024 | |
20 Mar 2025 | TM01 | Termination of appointment of Jordan Ernest Hallows as a director on 28 February 2025 | |
19 Aug 2024 | AA | Accounts for a small company made up to 30 September 2023 | |
01 Jul 2024 | CS01 | Confirmation statement made on 27 June 2024 with no updates | |
07 Jul 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
27 Jun 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
28 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
08 Jul 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
28 Oct 2021 | CH01 | Director's details changed for Mr Jordan Ernest Hallows on 1 October 2021 | |
19 Jul 2021 | RP04CS01 | Second filing of Confirmation Statement dated 27 June 2020 | |
13 Jul 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
30 Jun 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
23 Jun 2021 | PSC05 | Change of details for Rarebreed Holdings Limited as a person with significant control on 10 July 2019 | |
23 Jun 2021 | PSC07 | Cessation of Havisham Properties Limited as a person with significant control on 10 July 2019 | |
17 Nov 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 29 September 2020 | |
23 Sep 2020 | AA01 | Previous accounting period extended from 30 March 2020 to 31 March 2020 | |
20 Aug 2020 | CS01 |
Confirmation statement made on 27 June 2020 with no updates
|
|
19 May 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Jan 2020 | AD01 | Registered office address changed from Sundial House High Street Horsell Woking Surrey GU21 4SU United Kingdom to 24 Heath Road Weybridge Surrey KT13 8th on 29 January 2020 | |
20 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
12 Jul 2019 | PSC02 | Notification of Rarebreed Holdings Limited as a person with significant control on 26 April 2019 | |
12 Jul 2019 | PSC07 | Cessation of Mallows Properties Limited as a person with significant control on 26 April 2019 | |
17 May 2019 | TM01 | Termination of appointment of Jonathan Colin Matthew as a director on 26 April 2019 | |
03 May 2019 | MR04 | Satisfaction of charge 108397640001 in full |