Confirmation statement. Statement with no updates. |
2023-12-14 |
View Report |
Address. Old address: 113a London Road Waterlooville Hampshire PO7 7DZ England. Change date: 2023-12-12. New address: C/O Quick Accountancy Waterlooville Ltd 113a London Road Waterlooville Hampshire PO7 7DZ. |
2023-12-12 |
View Report |
Accounts. Accounts type dormant. |
2023-06-06 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-21 |
View Report |
Accounts. Accounts type dormant. |
2022-04-07 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-16 |
View Report |
Accounts. Accounts type dormant. |
2021-09-02 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-08 |
View Report |
Accounts. Accounts type dormant. |
2020-09-21 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-16 |
View Report |
Address. New address: 113a London Road Waterlooville Hampshire PO7 7DZ. Old address: 113a (Quick Accountancy) London Road Waterlooville PO7 7DZ. Change date: 2019-12-16. |
2019-12-16 |
View Report |
Persons with significant control. Psc name: Mr Nicholas Bernard Joseph Browne. Change date: 2019-08-01. |
2019-08-06 |
View Report |
Officers. Change date: 2019-08-01. Officer name: Nicholas Bernard Joseph Browne. |
2019-08-06 |
View Report |
Accounts. Accounts type dormant. |
2019-06-17 |
View Report |
Address. New address: 113a (Quick Accountancy) London Road Waterlooville PO7 7DZ. Change date: 2019-03-21. Old address: Unit 1 Freemantle Business Centre 152 Millbrook Road East Southampton Hampshire SO15 1JR. |
2019-03-21 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-05 |
View Report |
Accounts. Accounts type dormant. |
2018-05-21 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-02 |
View Report |
Accounts. Accounts type dormant. |
2017-09-11 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-13 |
View Report |
Accounts. Accounts type dormant. |
2016-07-06 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-17 |
View Report |
Accounts. Accounts type dormant. |
2015-05-20 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-02 |
View Report |
Address. New address: Unit 1 Freemantle Business Centre 152 Millbrook Road East Southampton Hampshire SO15 1JR. Old address: 26 Pear Tree Close Bransgore Christchurch Dorset BH23 8NH. Change date: 2015-01-30. |
2015-01-30 |
View Report |
Gazette. Gazette filings brought up to date. |
2014-12-20 |
View Report |
Accounts. Accounts type dormant. |
2014-12-17 |
View Report |
Gazette. Gazette notice compulsary. |
2014-12-09 |
View Report |
Gazette. Gazette filings brought up to date. |
2014-05-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-21 |
View Report |
Gazette. Gazette notice compulsary. |
2014-04-08 |
View Report |
Change of name. Description: Company name changed rexview properties LIMITED\certificate issued on 19/12/12. |
2012-12-19 |
View Report |
Officers. Officer name: Nicholas Bernard Joseph Browne. |
2012-12-19 |
View Report |
Address. Old address: Pearl House 746 Finchley Road London NW11 7TH United Kingdom. Change date: 2012-12-19. |
2012-12-19 |
View Report |
Officers. Officer name: Barbara Kahan. |
2012-12-19 |
View Report |
Address. Change date: 2012-12-19. Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom. |
2012-12-19 |
View Report |
Incorporation. Incorporation company. |
2012-12-11 |
View Report |