RIXON PROPERTIES LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Micro company accounts made up to 2024-07-31

View Document

28/01/2528 January 2025 Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ United Kingdom to Village Farm Barn Thornborough Road Thornton Milton Keynes Buckinghamshire MK17 0HE on 2025-01-28

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/07/2411 July 2024 Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH United Kingdom to Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ on 2024-07-11

View Document

17/06/2417 June 2024 Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH on 2024-06-17

View Document

21/09/2321 September 2023 Micro company accounts made up to 2022-07-31

View Document

21/09/2321 September 2023 Micro company accounts made up to 2023-07-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/07/2321 July 2023 Previous accounting period shortened from 2022-08-07 to 2022-08-06

View Document

22/04/2322 April 2023 Previous accounting period shortened from 2022-08-08 to 2022-08-07

View Document

21/04/2321 April 2023 Previous accounting period extended from 2022-07-24 to 2022-08-08

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/07/19

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID ALBERT RIXON / 06/04/2016

View Document

24/07/1924 July 2019 Annual accounts for year ending 24 Jul 2019

View Accounts

25/04/1925 April 2019 PREVSHO FROM 25/07/2018 TO 24/07/2018

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

23/07/1823 July 2018 PREVSHO FROM 26/07/2017 TO 25/07/2017

View Document

25/04/1825 April 2018 PREVSHO FROM 27/07/2017 TO 26/07/2017

View Document

24/04/1824 April 2018 DISS40 (DISS40(SOAD))

View Document

23/04/1823 April 2018 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/02/1810 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

28/07/1728 July 2017 CURRSHO FROM 28/07/2016 TO 27/07/2016

View Document

28/04/1728 April 2017 PREVSHO FROM 29/07/2016 TO 28/07/2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/07/1626 July 2016 PREVSHO FROM 30/07/2015 TO 29/07/2015

View Document

28/04/1628 April 2016 PREVSHO FROM 31/07/2015 TO 30/07/2015

View Document

14/09/1514 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/10/1420 October 2014 PREVEXT FROM 31/01/2014 TO 31/07/2014

View Document

24/09/1424 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ULLMANN

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM PO BOX 7010 1ST FLOOR 44-46 WHITFIELD STREET LONDON W1A 2EA UNITED KINGDOM

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/12/1316 December 2013 PREVSHO FROM 31/03/2013 TO 31/01/2013

View Document

02/09/132 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

18/06/1318 June 2013 COMPANY NAME CHANGED GILES FOODS PROPERTIES LIMITED CERTIFICATE ISSUED ON 18/06/13

View Document

18/06/1318 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/11/125 November 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN ULLMANN

View Document

19/09/1219 September 2012 SECRETARY APPOINTED SHIRLEY ANNE RIXON

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/10/1114 October 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM 2ND FLOOR 32 WIGMORE STREET LONDON W1U 2RP

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILIPP ULLMANN / 13/12/2010

View Document

08/01/118 January 2011 DISS40 (DISS40(SOAD))

View Document

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

View Document

05/01/115 January 2011 Annual return made up to 25 August 2010 with full list of shareholders

View Document

21/12/1021 December 2010 FIRST GAZETTE

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 REGISTERED OFFICE CHANGED ON 11/06/01 FROM: HARFORD HOUSE 101 103 GREAT PORTLAND STREET LONDON W1N 6BH

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 NEW SECRETARY APPOINTED

View Document

03/04/003 April 2000 SECRETARY RESIGNED

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 NEW SECRETARY APPOINTED

View Document

27/10/9827 October 1998 REGISTERED OFFICE CHANGED ON 27/10/98 FROM: C/O STERFORD CORPORATE SERVICES LIMITED 6-10 CAMBRIDGE TERRACE REGENTS PARK LONDON NW1 4JW

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 SECRETARY RESIGNED

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/989 September 1998 ALTER MEM AND ARTS 26/08/98

View Document

04/09/984 September 1998 COMPANY NAME CHANGED ROPERSET LIMITED CERTIFICATE ISSUED ON 07/09/98

View Document

25/08/9825 August 1998 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