Advanced company searchLink opens in new window

RASE OUTDOOR LIVING LTD

Company number 11351352

Filter by category

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)
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
19 May 2023 CS01 Confirmation statement made on 8 May 2023 with updates
11 May 2023 AP01 Appointment of Mrs Wendy Jane Airey as a director on 3 May 2023
11 May 2023 PSC02 Notification of Jepa Holdings Ltd as a person with significant control on 3 May 2023
11 May 2023 PSC07 Cessation of Clive Lloyd Williams as a person with significant control on 3 May 2023
11 May 2023 TM01 Termination of appointment of Clive Lloyd Williams as a director on 3 May 2023
11 May 2023 TM02 Termination of appointment of Rollits Company Secretaries Limited as a secretary on 3 May 2023
11 May 2023 AP01 Appointment of Mr Jonathan Peter Airey as a director on 3 May 2023
11 May 2023 AD01 Registered office address changed from Citadel House 58 High Street Hull HU1 1QE England to Hanover House 117-119 Cleethorpe Road Grimsby DN31 3ET on 11 May 2023
11 May 2023 MR01 Registration of charge 113513520003, created on 3 May 2023
04 May 2023 MR01 Registration of charge 113513520001, created on 3 May 2023
04 May 2023 MR01 Registration of charge 113513520002, created on 3 May 2023
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Jun 2022 CS01 Confirmation statement made on 8 May 2022 with updates
09 Jun 2022 AD01 Registered office address changed from Rose Cottage Main Road Ashby Cum Fenby N E Lincs DN37 0QW England to Citadel House 58 High Street Hull HU1 1QE on 9 June 2022
09 Jun 2022 AP04 Appointment of Rollits Company Secretaries Limited as a secretary on 6 June 2022
03 May 2022 MA Memorandum and Articles of Association
27 Apr 2022 SH08 Change of share class name or designation
27 Apr 2022 PSC04 Change of details for Clive Lloyd Williams as a person with significant control on 29 March 2022
27 Apr 2022 SH01 Statement of capital following an allotment of shares on 29 March 2022
  • GBP 100
09 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
28 Jun 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
19 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020