Advanced company searchLink opens in new window

REX MEWS MANAGEMENT COMPANY LIMITED

Company number 11078694

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)
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