REHOME HOUSING SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Termination of appointment of Patrick Aghator Ogbomo as a director on 2025-08-11 |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
19/06/2519 June 2025 | Registered office address changed from 81 2nd Floor, Broseley House Union Street Oldham OL1 1PF England to 318 Ripponden Road Oldham OL4 2NY on 2025-06-19 |
22/05/2422 May 2024 | Certificate of change of name |
18/05/2418 May 2024 | Confirmation statement made on 2024-05-17 with updates |
08/05/248 May 2024 | Certificate of change of name |
29/04/2429 April 2024 | Micro company accounts made up to 2023-07-31 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-04 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/04/2328 April 2023 | Micro company accounts made up to 2022-07-31 |
03/02/233 February 2023 | Confirmation statement made on 2022-09-04 with updates |
08/12/228 December 2022 | Compulsory strike-off action has been discontinued |
08/12/228 December 2022 | Compulsory strike-off action has been discontinued |
22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
20/02/2220 February 2022 | Termination of appointment of Abimbola Omolabake Faoye as a director on 2022-02-13 |
09/11/219 November 2021 | Certificate of change of name |
08/11/218 November 2021 | Notification of Ronke Florence Joseph as a person with significant control on 2018-01-04 |
18/10/2118 October 2021 | Previous accounting period extended from 2021-01-31 to 2021-07-31 |
13/10/2113 October 2021 | Certificate of change of name |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/01/2129 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/20 |
17/02/2017 February 2020 | APPOINTMENT TERMINATED, DIRECTOR PHILIP KING-YOMBO |
30/01/2030 January 2020 | Annual accounts for year ending 30 Jan 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
27/01/2027 January 2020 | DIRECTOR APPOINTED MR PHILIP ADESINA KING-YOMBO |
21/10/1921 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/01/1928 January 2019 | COMPANY NAME CHANGED RON-FLORAL UK LIMITED CERTIFICATE ISSUED ON 28/01/19 |
26/01/1926 January 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
21/09/1821 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
21/09/1821 September 2018 | REGISTERED OFFICE CHANGED ON 21/09/2018 FROM FLAT 8 ST. CLEMENTS COURT OLDHAM OL8 1NG ENGLAND |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
31/10/1731 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
31/10/1731 October 2017 | REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 8 DOLLOND STREET DOLLOND STREET MANCHESTER M9 4FF ENGLAND |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
22/02/1622 February 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
20/01/1620 January 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088312860001 |
24/09/1524 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
09/07/159 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 088312860001 |
11/04/1511 April 2015 | REGISTERED OFFICE CHANGED ON 11/04/2015 FROM 23/25 ARKLOW ROAD ASTRA HOUSE, 2ND FLOOR LONDON SE14 6EB |
02/02/152 February 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
20/10/1420 October 2014 | REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 31 WAVERLY CRESCENT PLUMSTEAD LONDON SE18 7QU ENGLAND |
03/01/143 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of REHOME HOUSING SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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