Advanced company searchLink opens in new window

REXAM PROPERTY DEVELOPMENTS LIMITED

Company number 00421749

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jun 2016 TM01 Termination of appointment of Jonathan James William Drown as a director on 30 June 2016
24 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2,000
06 Aug 2015 AA Full accounts made up to 31 December 2014
15 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2,000
02 Apr 2015 TM01 Termination of appointment of Suniti Kiransinh Chauhan as a director on 20 March 2015
30 Mar 2015 AP01 Appointment of Miss Suniti Kiransinh Chauhan as a director on 20 March 2015
27 Mar 2015 TM01 Termination of appointment of Richard Smothers as a director on 20 March 2015
26 Mar 2015 AP01 Appointment of Miss Suniti Kiransinh Chauhan as a director on 20 March 2015
26 Mar 2015 TM01 Termination of appointment of Richard Smothers as a director on 20 March 2015
05 Jan 2015 CH01 Director's details changed for Mr David William Gibson on 1 December 2014
05 Jan 2015 CH01 Director's details changed for Mr Jonathan James William Drown on 1 December 2014
07 Aug 2014 AA Full accounts made up to 31 December 2013
24 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2,000
22 Apr 2014 AP01 Appointment of Mr Richard Smothers as a director
07 Oct 2013 AP01 Appointment of Ms Sarah Forrest as a director
07 Oct 2013 TM01 Termination of appointment of Stuart Bull as a director
17 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
20 Jun 2013 AA Full accounts made up to 31 December 2012
17 Jul 2012 AA Full accounts made up to 31 December 2011
13 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
12 Jul 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
27 Jun 2011 AA Full accounts made up to 31 December 2010
24 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
24 Nov 2010 CC04 Statement of company's objects
14 Jul 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders