RARER PROPERTIES LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewAccounts for a small company made up to 2024-09-30

View Document

27/03/2527 March 2025 Director's details changed for Mr Benjamin James Rawson on 2024-06-01

View Document

20/03/2520 March 2025 Termination of appointment of Jordan Ernest Hallows as a director on 2025-02-28

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/08/2419 August 2024 Accounts for a small company made up to 2023-09-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

07/07/237 July 2023 Accounts for a small company made up to 2022-09-30

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

28/10/2128 October 2021 Director's details changed for Mr Jordan Ernest Hallows on 2021-10-01

View Document

19/07/2119 July 2021 Second filing of Confirmation Statement dated 2020-06-27

View Document

13/07/2113 July 2021 Accounts for a small company made up to 2020-09-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

23/06/2123 June 2021 Cessation of Havisham Properties Limited as a person with significant control on 2019-07-10

View Document

23/06/2123 June 2021 Change of details for Rarebreed Holdings Limited as a person with significant control on 2019-07-10

View Document

20/08/2020 August 2020 Confirmation statement made on 2020-06-27 with no updates

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

19/05/2019 May 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM SUNDIAL HOUSE HIGH STREET HORSELL WOKING SURREY GU21 4SU UNITED KINGDOM

View Document

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

12/07/1912 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAREBREED HOLDINGS LIMITED

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

12/07/1912 July 2019 CESSATION OF MALLOWS PROPERTIES LIMITED AS A PSC

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MATTHEW

View Document

03/05/193 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108397640002

View Document

03/05/193 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108397640001

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAVISHAM PROPERTIES LIMITED

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALLOWS PROPERTIES LIMITED

View Document

28/06/1828 June 2018 27/06/18 Statement of Capital gbp 20

View Document

28/06/1828 June 2018 CESSATION OF CARGIL MANAGEMENT SERVICES LIMITED AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/08/1717 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108397640002

View Document

16/08/1716 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108397640001

View Document

04/07/174 July 2017 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED JORDAN ERNEST HALLOWS

View Document

30/06/1730 June 2017 28/06/17 STATEMENT OF CAPITAL GBP 20

View Document

30/06/1730 June 2017 28/06/17 STATEMENT OF CAPITAL GBP 10

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA KEITH

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR DAVID ELLIS BROWNLOW

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR JONATHAN COLIN MATTHEW

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED BENJAMIN RAWSON

View Document

28/06/1728 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information