REES MANAGEMENT LTD

Company Documents

DateDescription
13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

27/01/2527 January 2025 Application to strike the company off the register

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Director's details changed for Mr James Edward Rees on 2021-12-20

View Document

30/11/2130 November 2021 Registered office address changed from C/O Bliss Accountign Services Limited 4th Floor Victoria House, Victoria Road Chelmsford Essex CM1 1JR England to C/O Bliss Accounting Services Limited Victoria Road Chelmsford CM1 1JR on 2021-11-30

View Document

30/11/2130 November 2021 Registered office address changed from C/O Bliss Accounting Services Limited Victoria Road Chelmsford CM1 1JR England to C/O Bliss Accounting Service Limited 4th Floor Victoria House, Victoria Road Chelmsford Chelmsford Essex CM1 1JR on 2021-11-30

View Document

05/08/215 August 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

20/06/2120 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/01/2120 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 4TH FLOOR VICTORIA HOUSE VICTORIA ROAD ESSEX CM1 1JR ENGLAND

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 5 THE CEDARS CHELMSFORD ESSEX CM2 6BL

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 5 THE CEDARS CHELMSFORD ESSEX CM2 6BL

View Document

15/10/1815 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD REES

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

12/01/1812 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

12/01/1812 January 2018 COMPANY RESTORED ON 12/01/2018

View Document

21/11/1721 November 2017 STRUCK OFF AND DISSOLVED

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

08/08/168 August 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

22/06/1622 June 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

21/06/1521 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/02/158 February 2015 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

11/06/1411 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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