RAKE PROPERTIES LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/08/2413 August 2024 Change of details for Mrs Elke Burden as a person with significant control on 2024-08-13

View Document

10/08/2410 August 2024 Registered office address changed from A42, Arena Business Centre 9 Nimrod Way Ferndown BH21 7UH England to C/O Atreus Accountants Ltd Arena Business Centre 9 Nimrod Way Wimborne BH21 7UH on 2024-08-10

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/02/2420 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/01/2312 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-11 with no updates

View Document

16/09/2216 September 2022 Registered office address changed from 4 Eastbrook House East Street Wimborne Dorset BH21 1DX to A42, Arena Business Centre 9 Nimrod Way Ferndown BH21 7UH on 2022-09-16

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-11 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/05/2114 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

23/02/1923 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/01/174 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/03/16

View Document

04/01/174 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/03/15

View Document

04/01/174 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/03/14

View Document

04/01/174 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/03/13

View Document

04/01/174 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/03/12

View Document

09/12/169 December 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/03/10

View Document

09/12/169 December 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/03/11

View Document

31/08/1631 August 2016 06/03/09 FULL LIST AMEND

View Document

16/03/1616 March 2016 06/03/16 STATEMENT OF CAPITAL GBP 2

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/04/1517 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/05/1419 May 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/04/1322 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/03/1229 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/04/117 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/04/1026 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 06/03/08; NO CHANGE OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 24 FULWOOD AVENUE, BEARWOOD, BOURNEMOUTH, BH11 9TQ

View Document

28/03/0728 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/02/076 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/068 September 2006 NEW SECRETARY APPOINTED

View Document

08/09/068 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

03/03/043 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

29/03/0229 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

24/03/0024 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

17/03/9817 March 1998 RETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

22/03/9722 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9719 March 1997 RETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

07/03/967 March 1996 RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

19/09/9519 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/9513 September 1995 COMPANY NAME CHANGED NEWSFUNNY LIMITED CERTIFICATE ISSUED ON 14/09/95

View Document

07/09/957 September 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/957 September 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/957 September 1995 REGISTERED OFFICE CHANGED ON 07/09/95 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

06/03/956 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company