Advanced company searchLink opens in new window

REH MANAGEMENT 1 LIMITED

Company number 06030637

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)
06 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with updates
01 Jun 2023 AA Micro company accounts made up to 31 December 2022
11 Oct 2022 CH04 Secretary's details changed for Cosec Management Services on 11 October 2022
06 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
18 Jul 2022 AA Micro company accounts made up to 31 December 2021
15 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with updates
26 Jul 2021 AA Micro company accounts made up to 31 December 2020
22 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with updates
02 Dec 2020 AA Micro company accounts made up to 31 December 2019
14 Sep 2020 TM01 Termination of appointment of Ethel Austin Properties Nominees Limited as a director on 14 September 2020
19 Jun 2020 TM01 Termination of appointment of Alison Jane Elsmere as a director on 19 June 2020
16 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with updates
10 Sep 2019 AA Micro company accounts made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with updates
12 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
31 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
09 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Jan 2016 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 25 January 2016
23 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
28 Sep 2015 AP01 Appointment of Paul Anthony Butler as a director on 17 August 2015
03 Sep 2015 AP01 Appointment of Alison Jane Elsmere as a director on 17 August 2015
15 May 2015 AP04 Appointment of Cosec Management Services as a secretary on 5 May 2015
15 May 2015 AD01 Registered office address changed from 50 Tollemache Road Prenton Merseyside CH43 8SZ to Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 15 May 2015