Advanced company searchLink opens in new window

REH MANAGEMENT 3 LIMITED

Company number 06030641

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)
02 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
21 Dec 2009 AR01 Annual return made up to 15 December 2009 with full list of shareholders
Statement of capital on 2009-12-21
  • GBP 1
21 Dec 2009 CH02 Director's details changed for Ethel Austin Properties Nominees Limited on 21 December 2009
20 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
20 Aug 2009 288a Director appointed ethel austin properties nominees LIMITED
23 Jul 2009 288a Secretary appointed helen silvano
23 Apr 2009 288c Director's Change of Particulars / michael owen / 20/04/2009 / Street was: village road, now: barrow lane
17 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES13 ‐ Re-designation of sahre capital 10/03/2009
13 Feb 2009 287 Registered office changed on 13/02/2009 from the old library, vale road stourport-on-severn worcestershire DY13 8YJ
04 Feb 2009 363a Return made up to 15/12/08; full list of members
08 Oct 2008 AA Accounts made up to 31 December 2007
08 May 2008 288a Secretary appointed andrew robert lovelady
08 May 2008 288a Director appointed michael barry owen
08 May 2008 288b Appointment Terminated Secretary peter sisley
08 May 2008 288b Appointment Terminated Director yvonne kennedy
04 Jan 2008 363a Return made up to 15/12/07; full list of members
16 Jan 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Dec 2006 287 Registered office changed on 19/12/06 from: pembroke house 7 brunswick square. Bristol BS2 8PE
19 Dec 2006 288b Director resigned
19 Dec 2006 288b Secretary resigned
19 Dec 2006 288a New director appointed
19 Dec 2006 288a New secretary appointed
15 Dec 2006 NEWINC Incorporation