About

Registered Number: 03162613
Date of Incorporation: 22/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Building 706 Churchill Way, Biggin Hill Airport, Biggin Hill, Kent, TN16 3BN

 

R A S Completions Ltd was setup in 1996, it has a status of "Active". There are 2 directors listed as Ireland, Amanda Joanne, Rosenkrantz, David for R A S Completions Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSENKRANTZ, David 03 October 2000 07 October 2010 1
Secretary Name Appointed Resigned Total Appointments
IRELAND, Amanda Joanne 22 February 1996 25 February 1998 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 10 December 2019
AA01 - Change of accounting reference date 11 March 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 16 June 2011
TM01 - Termination of appointment of director 14 April 2011
AR01 - Annual Return 01 April 2011
SH06 - Notice of cancellation of shares 18 November 2010
SH03 - Return of purchase of own shares 18 November 2010
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 05 May 2008
395 - Particulars of a mortgage or charge 18 December 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 22 February 2007
287 - Change in situation or address of Registered Office 22 February 2007
AA - Annual Accounts 06 June 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 23 June 2004
287 - Change in situation or address of Registered Office 13 May 2004
363s - Annual Return 10 March 2004
RESOLUTIONS - N/A 02 March 2004
AA - Annual Accounts 12 May 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 23 July 2002
363s - Annual Return 21 February 2002
395 - Particulars of a mortgage or charge 17 January 2002
AA - Annual Accounts 21 December 2001
RESOLUTIONS - N/A 16 July 2001
RESOLUTIONS - N/A 16 July 2001
287 - Change in situation or address of Registered Office 22 June 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 14 December 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
287 - Change in situation or address of Registered Office 06 September 2000
RESOLUTIONS - N/A 25 August 2000
RESOLUTIONS - N/A 25 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2000
123 - Notice of increase in nominal capital 25 August 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 04 June 1999
363s - Annual Return 04 March 1999
288c - Notice of change of directors or secretaries or in their particulars 03 September 1998
AA - Annual Accounts 28 May 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 30 April 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
363s - Annual Return 28 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1997
CERTNM - Change of name certificate 16 January 1997
287 - Change in situation or address of Registered Office 24 September 1996
287 - Change in situation or address of Registered Office 07 August 1996
288 - N/A 21 July 1996
288 - N/A 21 July 1996
287 - Change in situation or address of Registered Office 21 July 1996
288 - N/A 15 April 1996
288 - N/A 15 April 1996
287 - Change in situation or address of Registered Office 15 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 April 1996
NEWINC - New incorporation documents 22 February 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 November 2007 Outstanding

N/A

Debenture 09 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.