REXAM PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

22/08/2322 August 2023 Full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

12/09/1812 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

17/01/1717 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / B-R SECRETARIAT LIMITED / 13/12/2016

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM THIRD FLOOR 4 MILLBANK LONDON SW1P 3XR

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH FORREST

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR RICHARD JOHN PEACHEY

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MR PHILIP JAMES HOCKEN

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GIBSON

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH FORREST / 11/05/2016

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR SUNITI CHAUHAN

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DROWN

View Document

24/06/1624 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

06/08/156 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/07/1515 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR SUNITI CHAUHAN

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MISS SUNITI KIRANSINH CHAUHAN

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMOTHERS

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MISS SUNITI KIRANSINH CHAUHAN

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMOTHERS

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM GIBSON / 01/12/2014

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES WILLIAM DROWN / 01/12/2014

View Document

07/08/147 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR RICHARD SMOTHERS

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR STUART BULL

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MS SARAH FORREST

View Document

17/07/1317 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/07/1213 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/11/1024 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

24/11/1024 November 2010 ADOPT ARTICLES 12/11/2010

View Document

14/07/1014 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / B-R SECRETARIAT LIMITED / 20/06/2010

View Document

14/07/1014 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/06/0926 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/08/0710 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0429 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0420 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/07/0421 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/07/0321 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/07/0225 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/07/014 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/06/0030 June 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: 9TH FLOOR WEST 114 KNIGHTSBRIDGE LONDON SW1X 7NN

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/06/9928 June 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 ADOPT MEM AND ARTS 01/03/99

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/09/989 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/988 July 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

23/09/9723 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9720 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/07/9714 July 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

29/07/9629 July 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/04/964 April 1996 NEW DIRECTOR APPOINTED

View Document

31/08/9531 August 1995 COMPANY NAME CHANGED BOWATER PROPERTY DEVELOPMENTS LI MITED CERTIFICATE ISSUED ON 01/09/95

View Document

21/08/9521 August 1995 REGISTERED OFFICE CHANGED ON 21/08/95 FROM: 9TH FLOOR WEST BOWATER HOUSE KNIGHTSBRIDGE LONDON, SW1X 7NN

View Document

08/08/958 August 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/07/947 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/06/9427 June 1994 RETURN MADE UP TO 20/06/94; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/08/9211 August 1992 DIRECTOR RESIGNED

View Document

11/08/9211 August 1992 NEW DIRECTOR APPOINTED

View Document

24/07/9224 July 1992 RETURN MADE UP TO 20/06/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/05/9211 May 1992 REGISTERED OFFICE CHANGED ON 11/05/92 FROM: BOWATER HOUSE, KNIGHTSBRIDGE, LONDON SW1X 7LT

View Document

17/09/9117 September 1991 S386 DISP APP AUDS 15/07/91

View Document

28/08/9128 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/07/918 July 1991 RETURN MADE UP TO 20/06/91; FULL LIST OF MEMBERS

View Document

08/04/918 April 1991 DIRECTOR RESIGNED

View Document

08/04/918 April 1991 NEW DIRECTOR APPOINTED

View Document

05/11/905 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/11/905 November 1990 RETURN MADE UP TO 25/09/90; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/09/888 September 1988 RETURN MADE UP TO 26/07/88; FULL LIST OF MEMBERS

View Document

21/07/8821 July 1988 NEW DIRECTOR APPOINTED

View Document

08/07/888 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/888 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/05/8824 May 1988 DIRECTOR RESIGNED

View Document

23/08/8723 August 1987 RETURN MADE UP TO 23/07/87; FULL LIST OF MEMBERS

View Document

24/07/8724 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/02/876 February 1987 RETURN MADE UP TO 13/01/87; FULL LIST OF MEMBERS

View Document

06/02/876 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

28/08/8628 August 1986 DIRECTOR RESIGNED

View Document

06/06/866 June 1986 DIRECTOR RESIGNED

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