- Company Overview for NEWARCH HOMES LIMITED (08961418)
- Filing history for NEWARCH HOMES LIMITED (08961418)
- People for NEWARCH HOMES LIMITED (08961418)
- Charges for NEWARCH HOMES LIMITED (08961418)
- More for NEWARCH HOMES LIMITED (08961418)
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
|
|
26 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 21 July 2023
|
|
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
|
|
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 |