REX MEWS MANAGEMENT COMPANY LIMITED
Company number 11078694
- Company Overview for REX MEWS MANAGEMENT COMPANY LIMITED (11078694)
- Filing history for REX MEWS MANAGEMENT COMPANY LIMITED (11078694)
- People for REX MEWS MANAGEMENT COMPANY LIMITED (11078694)
- More for REX MEWS MANAGEMENT COMPANY LIMITED (11078694)
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) |
---|---|---|---|
19 Dec 2024 | CS01 | Confirmation statement made on 22 November 2024 with no updates | |
30 Nov 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
05 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2024 | PSC08 | Notification of a person with significant control statement | |
12 Jun 2024 | PSC07 | Cessation of Paul Ashley Mecklenburgh as a person with significant control on 5 June 2024 | |
05 Jun 2024 | AD01 | Registered office address changed from Suite 2, the Business Centre, Temple Wood Estate Stock Road Chelmsford Essex CM2 8LP United Kingdom to 88 Connaught Avenue Frinton-on-Sea CO13 9PT on 5 June 2024 | |
05 Jun 2024 | TM01 | Termination of appointment of Paul Ashley Mecklenburgh as a director on 5 June 2024 | |
05 Jun 2024 | AP01 | Appointment of Miss Elizabeth Margaret Austin as a director on 5 June 2024 | |
05 Jun 2024 | AP01 | Appointment of Mr Mark Ian Holden as a director on 5 June 2024 | |
12 Jan 2024 | CS01 | Confirmation statement made on 22 November 2023 with no updates | |
30 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
30 Aug 2023 | AD01 | Registered office address changed from 66 Hutton Road Shenfield Brentwood Essex CM15 8NB United Kingdom to Suite 2, the Business Centre, Temple Wood Estate Stock Road Chelmsford Essex CM2 8LP on 30 August 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
26 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
19 Aug 2022 | AP01 | Appointment of Mr Paul Ashley Mecklenburgh as a director on 27 March 2022 | |
19 Aug 2022 | CH01 | Director's details changed | |
19 Aug 2022 | TM01 | Termination of appointment of John Robert Carroll as a director on 27 March 2022 | |
19 Aug 2022 | PSC01 | Notification of Paul Mecklenburgh as a person with significant control on 27 March 2022 | |
19 Aug 2022 | PSC07 | Cessation of John Robert Carroll as a person with significant control on 27 March 2022 | |
30 Dec 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
27 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
24 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates |