- Company Overview for RASE OUTDOOR LIVING LTD (11351352)
- Filing history for RASE OUTDOOR LIVING LTD (11351352)
- People for RASE OUTDOOR LIVING LTD (11351352)
- Charges for RASE OUTDOOR LIVING LTD (11351352)
- More for RASE OUTDOOR LIVING LTD (11351352)
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
|
|
09 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
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 |