About

Registered Number: 06268878
Date of Incorporation: 05/06/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Grapha Farm, Caistor Road, Market Rasen, Lincolnshire, LN8 3FD

 

Rase Developments Ltd was registered on 05 June 2007 and are based in Market Rasen, it has a status of "Active". There is only one director listed for the organisation in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TROUT, Carl 05 June 2007 09 November 2012 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 11 June 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 18 June 2019
MR01 - N/A 29 May 2019
MR01 - N/A 23 May 2019
MR01 - N/A 23 May 2019
MR05 - N/A 10 October 2018
MR05 - N/A 10 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 03 July 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 27 March 2014
AA01 - Change of accounting reference date 06 February 2014
AR01 - Annual Return 01 July 2013
SH03 - Return of purchase of own shares 19 November 2012
TM01 - Termination of appointment of director 09 November 2012
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 04 July 2011
CH01 - Change of particulars for director 04 July 2011
AD01 - Change of registered office address 04 July 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 22 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
287 - Change in situation or address of Registered Office 07 October 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
363a - Annual Return 17 July 2008
395 - Particulars of a mortgage or charge 19 October 2007
395 - Particulars of a mortgage or charge 19 October 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2007
NEWINC - New incorporation documents 05 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2019 Outstanding

N/A

A registered charge 22 May 2019 Outstanding

N/A

A registered charge 22 May 2019 Outstanding

N/A

Legal charge 16 October 2007 Outstanding

N/A

Legal charge 16 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.