Advanced company searchLink opens in new window

RIX PROPERTIES LIMITED

Company number 11629225

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)
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
26 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with updates
26 Oct 2023 PSC04 Change of details for Hannah Rix as a person with significant control on 17 October 2023
26 Oct 2023 CH01 Director's details changed for Hannah Rix on 17 October 2023
26 Oct 2023 PSC04 Change of details for Daniel Thomas Rix as a person with significant control on 17 October 2023
26 Oct 2023 CH01 Director's details changed for Daniel Thomas Rix on 17 October 2023
16 Mar 2023 AA Micro company accounts made up to 31 March 2022
23 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
18 Nov 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
18 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with updates
22 Feb 2021 MR01 Registration of charge 116292250002, created on 22 February 2021
08 Feb 2021 MR01 Registration of charge 116292250001, created on 4 February 2021
19 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with updates
19 Oct 2020 CH01 Director's details changed for Hannah Rix on 19 October 2020
19 Oct 2020 PSC04 Change of details for Hannah Rix as a person with significant control on 19 October 2020
19 Oct 2020 PSC04 Change of details for Daniel Thomas Rix as a person with significant control on 19 October 2020
19 Oct 2020 CH01 Director's details changed for Daniel Thomas Rix on 19 October 2020
12 Oct 2020 AA Micro company accounts made up to 31 March 2020
01 Sep 2020 AD01 Registered office address changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to 87 Sovereign Crescent Titchfield Common Fareham Hampshire PO14 4LU on 1 September 2020
22 Apr 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 March 2020
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
05 Apr 2019 AD01 Registered office address changed from Lulworth Close Lulworth Close Chandler's Ford Eastleigh SO53 3TL England to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL on 5 April 2019
01 Apr 2019 AD01 Registered office address changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to Lulworth Close Lulworth Close Chandler's Ford Eastleigh SO53 3TL on 1 April 2019
18 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-18
  • GBP 100