Advanced company searchLink opens in new window

REXMORE PROPERTIES LIMITED

Company number 04669699

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2018 TM01 Termination of appointment of Norman Leonard Rosenblatt as a director on 5 February 2018
05 Feb 2018 AD01 Registered office address changed from 4B Bourne Court Southend Road Woodford Green Essex IG8 8HD England to Unit C2 Brookside Business Park Greengate Middleton Manchester M24 1GS on 5 February 2018
01 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 AD01 Registered office address changed from 3 Imprimo Park Lenthall Road Loughton Essex IG10 3UF to 4B Bourne Court Southend Road Woodford Green Essex IG8 8HD on 30 March 2016
09 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
18 Feb 2014 CH01 Director's details changed for Norman Leonard Rosenblatt on 1 January 2014
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
20 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
06 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
14 Dec 2011 AD01 Registered office address changed from Bridge House, Lockton Road Knowsley Business Park Merseyside L34 9GP on 14 December 2011
06 Sep 2011 MG01 Duplicate mortgage certificatecharge no:2
06 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2
10 Mar 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
10 Mar 2011 CH01 Director's details changed for Norman Leonard Rosenblatt on 1 February 2011
17 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
09 Mar 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders