Advanced company searchLink opens in new window

THE REX (FREEHOLD) LIMITED

Company number 11251113

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)
08 Feb 2024 AA Micro company accounts made up to 30 June 2023
06 Nov 2023 CS01 Confirmation statement made on 15 October 2023 with updates
09 May 2023 TM01 Termination of appointment of Simon Christopher Wood as a director on 5 May 2023
31 Jan 2023 AA Micro company accounts made up to 30 June 2022
28 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with updates
26 Oct 2022 CH04 Secretary's details changed for Neil Douglas Block Management Limited on 26 October 2022
26 Oct 2022 AD01 Registered office address changed from The Dutch Barn, Manor Farm Courtyard Manor Road, Rowsham Aylesbury Buckinghamshire HP22 4QP England to C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU on 26 October 2022
06 Jan 2022 AA Micro company accounts made up to 30 June 2021
28 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
06 Sep 2021 TM01 Termination of appointment of Roger Michael James Greenfield as a director on 17 May 2021
02 Aug 2021 TM01 Termination of appointment of Peter George Linnington Scott as a director on 31 July 2021
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
11 Nov 2020 PSC08 Notification of a person with significant control statement
04 Nov 2020 AP04 Appointment of Neil Douglas Block Management Limited as a secretary on 10 June 2019
04 Nov 2020 PSC07 Cessation of Howard James Cowen Wells as a person with significant control on 4 November 2020
29 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with updates
22 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2020 AP01 Appointment of Mr Simon Christopher Wood as a director on 22 August 2019
20 Dec 2019 AD01 Registered office address changed from 4 Claridge Court Berkhamsted Hertfordshire HP4 2AF England to The Dutch Barn, Manor Farm Courtyard Manor Road, Rowsham Aylesbury Buckinghamshire HP22 4QP on 20 December 2019
02 Dec 2019 CS01 Confirmation statement made on 15 October 2019 with updates
19 Aug 2019 TM01 Termination of appointment of Lucy Jane Wood as a director on 19 August 2019
14 Jan 2019 AA01 Current accounting period extended from 31 March 2019 to 30 June 2019
19 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates