PROPERTY PORTFOLIO (NO 13) LIMITED

Company Documents

DateDescription
02/02/242 February 2024 Bona Vacantia disclaimer

View Document

16/03/1516 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

09/10/149 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN REENTS / 20/05/2014

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR SIEGMAR SCHMIDT

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED STEPHAN REENTS

View Document

13/03/1413 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

01/10/131 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

09/07/139 July 2013 ADOPT ARTICLES 13/05/2013

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINS

View Document

07/06/137 June 2013 DIRECTOR APPOINTED SIEGMAR THEODOR SCHMIDT

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP DIEPERINK

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, SECRETARY JOHN HENRY ROBINS

View Document

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

06/03/136 March 2013 COMPANY NAME CHANGED REXMORE LIMITED
CERTIFICATE ISSUED ON 06/03/13

View Document

15/10/1215 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM STEINHOFF UK GROUP, NORTHWAY LANE, TEWKESBURY GLOUCESTERSHIRE GL20 8GY

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY ROBINS / 02/11/2011

View Document

13/10/1113 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

23/03/1123 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/10

View Document

22/12/1022 December 2010 SECRETARY APPOINTED JOHN HENRY ROBINS

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED JOHN HENRY ROBINS

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, SECRETARY MARK ASHCROFT

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR MARK ASHCROFT

View Document

12/10/1012 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/09

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JEAN DIEPERINK / 17/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JEAN DIEPERINK / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JEAN DIEPERINK / 17/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ASHCROFT / 16/03/2010

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK ASHCROFT / 16/03/2010

View Document

21/09/0921 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 28/06/08 TOTAL EXEMPTION FULL

View Document

14/11/0814 November 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 520 EUROPA BOULEVARD WESTBROOK WARRINGTON CHESHIRE WA5 7TP

View Document

15/10/0715 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/07/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/05

View Document

07/11/057 November 2005 ACC. REF. DATE EXTENDED FROM 01/05/06 TO 30/06/06

View Document

26/09/0526 September 2005 RETURN MADE UP TO 20/09/05; NO CHANGE OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/05/04

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 FULL ACCOUNTS MADE UP TO 01/05/03

View Document

22/10/0422 October 2004 RETURN MADE UP TO 20/09/04; NO CHANGE OF MEMBERS

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: ROSEDALE HOUSE BRAMLEY WAY HELLABY TRADING ESTATE HELLABY ROTHERHAM SOUTH YORKSHIRE S66 8QB

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

09/06/049 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

11/09/0311 September 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/09/0311 September 2003 REREG PLC-PRI 08/09/03

View Document

11/09/0311 September 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

11/12/0211 December 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 01/05/03

View Document

02/10/022 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 AUDITOR'S RESIGNATION

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0115 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0017 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

20/07/0020 July 2000 RE:FACILITY AGREEMENTS 13/07/00

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/06/9816 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/987 May 1998 ACC. REF. DATE EXTENDED FROM 30/12/98 TO 28/02/99

View Document

22/10/9722 October 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

15/01/9715 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

27/12/9627 December 1996 DIRECTOR RESIGNED

View Document

27/12/9627 December 1996 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 RETURN MADE UP TO 20/09/96; BULK LIST AVAILABLE SEPARATELY

View Document

22/10/9622 October 1996 FULL GROUP ACCOUNTS MADE UP TO 30/03/96

View Document

15/10/9615 October 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 30/12/96

View Document

15/10/9615 October 1996 NEW SECRETARY APPOINTED

View Document

14/10/9614 October 1996 REGISTERED OFFICE CHANGED ON 14/10/96 FROM: G OFFICE CHANGED 14/10/96 PO BOX 1 REGENT HOUSE REXMORE WAY LIVERPOOL L15 0HZ

View Document

14/10/9614 October 1996 SECRETARY RESIGNED

View Document

13/09/9613 September 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/09/96

View Document

13/09/9613 September 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/09/96

View Document

13/09/9613 September 1996 RE MARKET PURCHASES 02/09/96

View Document

26/05/9626 May 1996 NEW DIRECTOR APPOINTED

View Document

29/04/9629 April 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/04/96

View Document

29/04/9629 April 1996 NC INC ALREADY ADJUSTED 22/04/96

View Document

29/04/9629 April 1996 � NC 5500000/7500000 22/0

View Document

29/04/9629 April 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/04/96

View Document

04/04/964 April 1996 LISTING OF PARTICULARS

View Document

19/12/9519 December 1995 DIRECTOR RESIGNED

View Document

14/11/9514 November 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 RETURN MADE UP TO 20/09/95; BULK LIST AVAILABLE SEPARATELY

View Document

03/10/953 October 1995 FULL GROUP ACCOUNTS MADE UP TO 01/04/95

View Document

08/09/958 September 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 04/09/95

View Document

08/09/958 September 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 04/09/95

View Document

08/09/958 September 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 04/09/95

View Document

10/11/9410 November 1994 RETURN MADE UP TO 30/09/94; BULK LIST AVAILABLE SEPARATELY

View Document

10/11/9410 November 1994 FULL GROUP ACCOUNTS MADE UP TO 02/04/94

View Document

21/09/9421 September 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/09/94

View Document

21/09/9421 September 1994 RE SH OPTION SCHEME 05/09/94

View Document

21/09/9421 September 1994 MAX 1350000 SHS 05/09/94

View Document

01/11/931 November 1993 RETURN MADE UP TO 30/09/93; BULK LIST AVAILABLE SEPARATELY

View Document

13/10/9313 October 1993 FULL GROUP ACCOUNTS MADE UP TO 03/04/93

View Document

24/09/9324 September 1993 P.O.S 13/09/93

View Document

21/09/9321 September 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/09/93

View Document

21/09/9321 September 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 13/09/93

View Document

19/08/9319 August 1993 NEW DIRECTOR APPOINTED

View Document

13/01/9313 January 1993 DIRECTOR RESIGNED

View Document

20/10/9220 October 1992 FULL GROUP ACCOUNTS MADE UP TO 28/03/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 30/09/92; BULK LIST AVAILABLE SEPARATELY

View Document

12/10/9212 October 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 14/09/92

View Document

12/10/9212 October 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/09/92

View Document

12/10/9212 October 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/09/92

View Document

12/10/9212 October 1992 MAX 1350000 25 SHS 14/09/92

View Document

09/10/929 October 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 14/09/92

View Document

09/04/929 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/9124 October 1991 CONVE 01/10/91

View Document

18/10/9118 October 1991 FULL GROUP ACCOUNTS MADE UP TO 30/03/91

View Document

04/10/914 October 1991 RETURN MADE UP TO 30/09/91; BULK LIST AVAILABLE SEPARATELY

View Document

26/09/9126 September 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/09/91

View Document

26/09/9126 September 1991 AUTH UP TO 1435000 SHRS 16/09/91

View Document

25/09/9125 September 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/09/91

View Document

06/11/906 November 1990 CONVE 01/10/90

View Document

19/10/9019 October 1990 RETURN MADE UP TO 01/10/90; BULK LIST AVAILABLE SEPARATELY

View Document

12/10/9012 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

09/10/909 October 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/09/90

View Document

09/10/909 October 1990 SECTION 166 17/09/90

View Document

09/10/909 October 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/09/90

View Document

20/02/9020 February 1990 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/01/9018 January 1990 � IC 4433299/4083356 21/11/89 � SR [email protected]=349943

View Document

11/01/9011 January 1990 DIRECTOR RESIGNED

View Document

14/11/8914 November 1989 CONVE 07/10/89

View Document

09/11/899 November 1989 REGISTERED OFFICE CHANGED ON 09/11/89 FROM: G OFFICE CHANGED 09/11/89 REGENT HOUSE COLVILLE STREET LIVERPOOL 15

View Document

09/11/899 November 1989 RETURN MADE UP TO 16/10/89; BULK LIST AVAILABLE SEPARATELY

View Document

27/10/8927 October 1989 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

26/10/8926 October 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/10/89

View Document

26/10/8926 October 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/09/88

View Document

26/10/8926 October 1989 166 19/09/88

View Document

26/10/8926 October 1989 166 06/10/89

View Document

26/10/8926 October 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/10/89

View Document

26/10/8926 October 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/09/88

View Document

14/09/8914 September 1989 � IC 3443201/3355701 � SR [email protected]=87500

View Document

17/01/8917 January 1989 � IC 3480701/3443201 � SR [email protected]=37500

View Document

04/11/884 November 1988 RECON

View Document

28/10/8828 October 1988 RETURN MADE UP TO 03/10/88; BULK LIST AVAILABLE SEPARATELY

View Document

28/10/8828 October 1988 FULL GROUP ACCOUNTS MADE UP TO 02/04/88

View Document

17/05/8817 May 1988 ALTER MEM AND ARTS 250488

View Document

19/11/8719 November 1987 RETURN MADE UP TO 28/09/87; BULK LIST AVAILABLE SEPARATELY

View Document

10/11/8710 November 1987 CONVE

View Document

31/10/8731 October 1987 FULL GROUP ACCOUNTS MADE UP TO 28/03/87

View Document

13/10/8713 October 1987 SHARE OPTION SCHEME 140987

View Document

13/10/8713 October 1987 EQUITY SECURITIES 140987

View Document

13/10/8713 October 1987 SECTION 80 140987

View Document

01/06/871 June 1987 RETURN OF ALLOTMENTS

View Document

24/10/8624 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/86

View Document

24/10/8624 October 1986 RETURN MADE UP TO 06/10/86; FULL LIST OF MEMBERS

View Document

21/10/8621 October 1986 OTHER RESOLUTION

View Document

21/10/8621 October 1986 AUTH.ALLOTMENT OF SHARES AND DEBENTURES RITIES

View Document

26/02/8226 February 1982 MEMORANDUM OF ASSOCIATION

View Document


More Company Information