REBBMAT PROPERTIES LIMITED

Company Documents

DateDescription
18/07/1718 July 2017 STRUCK OFF AND DISSOLVED

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/03/1510 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/02/1427 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/03/1320 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/02/1221 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM HICKS / 01/10/2009

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER COLIN HICKS / 01/10/2009

View Document

18/05/1018 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER COLIN HICKS / 01/10/2009

View Document

18/05/1018 May 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/02/0518 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0518 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 11/02/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/05/9719 May 1997 S386 DISP APP AUDS 27/01/97

View Document

19/05/9719 May 1997 S366A DISP HOLDING AGM 27/01/97

View Document

19/05/9719 May 1997 S252 DISP LAYING ACC 27/01/97

View Document

03/03/973 March 1997 RETURN MADE UP TO 11/02/97; NO CHANGE OF MEMBERS

View Document

01/02/971 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/01/9730 January 1997 AUDITOR'S RESIGNATION

View Document

15/03/9615 March 1996 RETURN MADE UP TO 11/02/96; NO CHANGE OF MEMBERS

View Document

14/09/9514 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/01/9530 January 1995 RETURN MADE UP TO 11/02/95; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9519 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/04/9426 April 1994 RETURN MADE UP TO 11/02/94; NO CHANGE OF MEMBERS

View Document

26/04/9426 April 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/02/9323 February 1993 11/02/93 NO MEM CHANGE NOF

View Document

23/02/9323 February 1993 REGISTERED OFFICE CHANGED ON 23/02/93

View Document

12/02/9312 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/07/929 July 1992 RETURN MADE UP TO 11/02/92; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9218 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9218 February 1992 REGISTERED OFFICE CHANGED ON 18/02/92 FROM: G OFFICE CHANGED 18/02/92 1 CHAPEL ROAD WORTHING WEST SUSSEX BN11 1SA

View Document

31/01/9231 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/12/9120 December 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

20/12/9120 December 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/12/9120 December 1991 RETURN MADE UP TO 11/02/90; CHANGE OF MEMBERS

View Document

20/12/9120 December 1991 RETURN MADE UP TO 11/02/91; NO CHANGE OF MEMBERS

View Document

20/12/9120 December 1991 REGISTERED OFFICE CHANGED ON 20/12/91 FROM: G OFFICE CHANGED 20/12/91 12 LIVERPOOL GARDENS WORTHING 0

View Document

20/12/9120 December 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/12/913 December 1991 FIRST GAZETTE

View Document

08/10/908 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9016 July 1990 11/02/89 FULL LIST NOF

View Document

22/06/9022 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/889 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/889 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/8810 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/8810 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/8828 January 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company