Advanced company searchLink opens in new window

NEWARCH HOMES LIMITED

Company number 08961418

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)
16 Oct 2024 AA Full accounts made up to 31 March 2024
25 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with updates
15 Apr 2024 PSC02 Notification of Octopus Affordable Housing Fund Limited as a person with significant control on 15 November 2023
15 Apr 2024 PSC07 Cessation of Octopus Administrative Services Limited as a person with significant control on 15 November 2023
17 Oct 2023 AA Full accounts made up to 31 March 2023
08 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Jul 2023 SH01 Statement of capital following an allotment of shares on 21 July 2023
  • GBP 100,001
04 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with updates
03 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
09 Nov 2022 CERTNM Company name changed rex housing LIMITED\certificate issued on 09/11/22
  • NM04 ‐ Change of name by provision in articles
23 Jun 2022 AA01 Previous accounting period extended from 31 January 2022 to 31 March 2022
22 Jun 2022 AP04 Appointment of Octopus Company Secretarial Services Limited as a secretary on 23 May 2022
23 May 2022 AP01 Appointment of Mr Kevin Thomas Beirne as a director on 10 May 2022
23 May 2022 AP01 Appointment of Sara Ann Thomson as a director on 10 May 2022
23 May 2022 AP01 Appointment of Ms Elizabeth Mary Susan Austerberry as a director on 10 May 2022
23 May 2022 PSC02 Notification of Octopus Administrative Services Limited as a person with significant control on 10 May 2022
23 May 2022 PSC07 Cessation of Oldman Properties Limited as a person with significant control on 10 May 2022
23 May 2022 AD01 Registered office address changed from Excelsior House 9 Quay View Business Park Barnards Way Lowestoft NR32 2HD to 6th Floor 33 Holborn London EC1N 2HT on 23 May 2022
20 May 2022 TM01 Termination of appointment of Andrew John Turner as a director on 10 May 2022
20 May 2022 TM01 Termination of appointment of Martin James Richard Aust as a director on 10 May 2022
20 May 2022 TM01 Termination of appointment of Paul Ronald Tabiner as a director on 10 May 2022
20 May 2022 TM01 Termination of appointment of Andrew James Oldman as a director on 10 May 2022
05 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
13 Jan 2022 PSC02 Notification of Oldman Properties Limited as a person with significant control on 3 March 2020
13 Jan 2022 PSC07 Cessation of Oldman Homes Limited as a person with significant control on 3 March 2020