REXMORE PROPERTIES LIMITED

Company Documents

DateDescription
28/12/1628 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

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM
3 IMPRIMO PARK
LENTHALL ROAD
LOUGHTON
ESSEX
IG10 3UF

View Document

09/03/169 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

30/12/1530 December 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

24/02/1524 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN LEONARD ROSENBLATT / 01/01/2014

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

06/01/126 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM
BRIDGE HOUSE, LOCKTON ROAD
KNOWSLEY BUSINESS PARK
MERSEYSIDE
L34 9GP

View Document

06/09/116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/09/116 September 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN LEONARD ROSENBLATT / 01/02/2011

View Document

10/03/1110 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

17/01/1117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CRIBB / 01/01/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN LEONARD ROSENBLATT / 01/01/2010

View Document

09/03/109 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/04/092 April 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL ROSS

View Document

19/03/0819 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM:
C/O MACFARLANE & CO
2ND FLOOR CUNARD BUILDING
WATER STREET
LIVERPOOL L3 1DS

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM:
BRIDGE HOUSE, LOCKTON ROAD
KNOWSLEY BUSINESS PARK
MERSEYSIDE
L34 9GP

View Document

28/02/0728 February 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM:
520 EUROPA BOULEVARD
WESTBROOK
WARRINGTON
CHESHIRE WA5 7TP

View Document

01/06/041 June 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

29/11/0329 November 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

23/08/0323 August 2003 REGISTERED OFFICE CHANGED ON 23/08/03 FROM:
ROSEDALE HOUSE
BRAMLEY WAY
HELLABY
ROTHERHAM S66 8QB

View Document

23/08/0323 August 2003 DIRECTOR RESIGNED

View Document

23/08/0323 August 2003 NEW DIRECTOR APPOINTED

View Document

23/08/0323 August 2003 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0324 March 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 NEW SECRETARY APPOINTED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 SECRETARY RESIGNED

View Document

18/02/0318 February 2003 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