RASE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

27/05/2527 May 2025 Total 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

31/07/2431 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

11/11/2211 November 2022 Amended 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

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

09/07/219 July 2021 Notification of Rase Holdings Limited as a person with significant control on 2021-06-07

View Document

09/07/219 July 2021 Cessation of James Paul Sinclair Lucas as a person with significant control on 2021-06-07

View Document

09/07/219 July 2021 Cessation of David Duncan Victor Lucas as a person with significant control on 2021-06-07

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

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

View Accounts

30/06/2030 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

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

View Accounts

29/08/1929 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

29/05/1929 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062688780005

View Document

23/05/1923 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062688780003

View Document

23/05/1923 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062688780004

View Document

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

View Accounts

10/10/1810 October 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2

View Document

10/10/1810 October 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

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

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/06/1627 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/07/153 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

13/06/1413 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/02/146 February 2014 PREVEXT FROM 30/06/2013 TO 31/12/2013

View Document

01/07/131 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

19/11/1219 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR CARL TROUT

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/06/1221 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARL TROUT / 01/07/2011

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM RASE DEVELOPMENTS LTD C/O GRAPHA FARM CAISTOR ROAD MARKET RASEN LINCS CN8 3FD

View Document

04/07/114 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/07/1028 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LUCAS / 01/04/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/10/087 October 2008 DIRECTOR APPOINTED JAMES LUCAS

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM C/O RASE DEVELOPMENTS LIMITED PASTURE LANE MARKET RASEN LINCOLNSHIRE LN8 3DT

View Document

09/09/089 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JOHN EDWIN HUMPHREYS LOGGED FORM

View Document

09/09/089 September 2008 SECRETARY APPOINTED DAVID LUCAS

View Document

17/07/0817 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 SECRETARY RESIGNED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 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