RABAR PROPERTY LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

03/11/243 November 2024 Resolutions

View Document

03/11/243 November 2024 Memorandum and Articles of Association

View Document

31/10/2431 October 2024 Change of share class name or designation

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/11/2321 November 2023 Memorandum and Articles of Association

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Resolutions

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

14/11/2314 November 2023 Change of share class name or designation

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Appointment of Jason Cornell as a director on 2022-08-03

View Document

19/07/2319 July 2023 Appointment of Mr Justin Cornell as a director on 2022-08-03

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Director's details changed

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 1422 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

17/07/1817 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

30/06/1730 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN CORNELL / 01/06/2014

View Document

04/12/154 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/12/141 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/12/133 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED JUSTIN CORNELL

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED JASON CORNELL

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/12/123 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND CORNELL

View Document

28/11/1128 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/05/116 May 2011 19/04/11 STATEMENT OF CAPITAL GBP 1000

View Document

11/04/1111 April 2011 ADOPT ARTICLES 04/04/2011

View Document

11/04/1111 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

16/11/1016 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/11/0924 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA CORNELL / 16/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND CORNELL / 16/11/2009

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: FRIARS COURTYARD 30 PRINCES STREET IPSWICH SUFFOLK,IP1 1RJ.

View Document

22/11/0422 November 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 16/11/97; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/12/9512 December 1995 RETURN MADE UP TO 16/11/95; NO CHANGE OF MEMBERS

View Document

13/10/9513 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/11/9423 November 1994 RETURN MADE UP TO 16/11/94; NO CHANGE OF MEMBERS

View Document

09/09/949 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/11/9328 November 1993 RETURN MADE UP TO 16/11/93; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

28/11/9228 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9213 November 1992 RETURN MADE UP TO 16/11/92; NO CHANGE OF MEMBERS

View Document

04/06/924 June 1992 REGISTERED OFFICE CHANGED ON 04/06/92 FROM: BLACKBURN HOUSE 32A CROUCH STREET COLCHESTER ESSEX. CO3 3HH

View Document

31/05/9231 May 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

31/01/9231 January 1992 RETURN MADE UP TO 16/11/91; NO CHANGE OF MEMBERS

View Document

09/12/919 December 1991 REGISTERED OFFICE CHANGED ON 09/12/91 FROM: 32-34, RAYNE ROAD, BRAINTREE, ESSEX. CM7 7QH

View Document

29/04/9129 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9119 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9026 November 1990 RETURN MADE UP TO 16/11/90; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

18/09/8918 September 1989 RETURN MADE UP TO 05/08/88; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 REGISTERED OFFICE CHANGED ON 04/09/89 FROM: 94 GOGGESHALL ROAD BRAINTREE ESSEX CM7 6BY

View Document

04/09/894 September 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

04/09/894 September 1989 RETURN MADE UP TO 05/08/89; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 AUDITOR'S RESIGNATION

View Document

27/10/8727 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/87

View Document

27/10/8727 October 1987 EXEMPTION FROM APPOINTING AUDITORS 310887

View Document

27/10/8727 October 1987 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/8624 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

05/08/865 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/864 August 1986 CERTIFICATE OF INCORPORATION

View Document

04/08/864 August 1986 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