RASCALS CLOSE MANAGEMENT LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

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

View Accounts

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

08/02/248 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

13/09/2313 September 2023 Secretary's details changed for Crabtree Pm Limited on 2023-09-12

View Document

12/09/2312 September 2023 Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12

View Document

21/07/2321 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/12/2111 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/05/2020 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

16/05/1916 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/01/1831 January 2018 SECRETARY APPOINTED MR JORDAN LEE COLLISON

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, SECRETARY DAVID DAWSON

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PATRICK JOSEPH CALLINAN / 12/01/2018

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID CRITCHELL / 12/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

07/06/177 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN DAWSON / 17/05/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

21/06/1621 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/01/168 January 2016 11/12/15 NO MEMBER LIST

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, SECRETARY KELLY HOBBS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR IAN MORTIMER

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR STUART DAVID CRITCHELL

View Document

23/07/1523 July 2015

View Document

23/07/1523 July 2015

View Document

21/04/1521 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 11/12/14 NO MEMBER LIST

View Document

15/04/1415 April 2014 CORPORATE SECRETARY APPOINTED CRABTREE PM LIMITED

View Document

15/04/1415 April 2014 SECRETARY APPOINTED MS KELLY HOBBS

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM, ABBEY HOUSE 2 SOUTHGATE ROAD, POTTERS BAR, EN6 5DU, UNITED KINGDOM

View Document

11/12/1311 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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