REHOME SOLUTIONS LTD

81 2nd Floor, Broseley House Union Street, Oldham, OL1 1PF, England
StatusACTIVE
Company No.08831286
CategoryPrivate Limited Company
Incorporated03 Jan 2014
Age10 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

REHOME SOLUTIONS LTD is an active private limited company with number 08831286. It was incorporated 10 years, 4 months, 15 days ago, on 03 January 2014. The company address is 81 2nd Floor, Broseley House Union Street, Oldham, OL1 1PF, England.



Company Fillings

Confirmation statement with updates

Date: 18 May 2024

Action Date: 17 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-17

Documents

View document PDF

Certificate change of name company

Date: 08 May 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed beautiful stars LTD\certificate issued on 08/05/24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2023

Action Date: 04 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-04

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Address

Type: AD01

New address: 81 2nd Floor, Broseley House Union Street Oldham OL1 1PF

Change date: 2022-03-15

Old address: 81 Ground Floor, Broseley House 81 Union Street Oldham OL1 1PF United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2022

Action Date: 13 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-13

Officer name: Abimbola Omolabake Faoye

Documents

View document PDF

Certificate change of name company

Date: 09 Nov 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed daisy stars childcare LTD\certificate issued on 09/11/21

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2021

Action Date: 04 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-04

Psc name: Ronke Florence Joseph

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA01

Made up date: 2021-01-31

New date: 2021-07-31

Documents

View document PDF

Certificate change of name company

Date: 13 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed beautiful stars LTD\certificate issued on 13/10/21

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2021

Action Date: 06 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-06

Psc name: Ronke Florence Joseph

Documents

View document PDF

Resolution

Date: 06 Sep 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2021

Action Date: 28 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Abimbola Omolabake Faoye

Appointment date: 2021-08-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2021

Action Date: 04 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-04

New address: 81 Ground Floor, Broseley House 81 Union Street Oldham OL1 1PF

Old address: 3 Alton Street Oldham Greater Manchester OL8 3EY England

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-27

Officer name: Mr Patrick Aghator Ogbomo

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2021

Action Date: 30 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-17

Officer name: Philip Adesina King-Yombo

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-27

Officer name: Mr Philip Adesina King-Yombo

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Resolution

Date: 28 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2018

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-21

New address: 3 Alton Street Oldham Greater Manchester OL8 3EY

Old address: Flat 8 st. Clements Court Oldham OL8 1NG England

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-31

Old address: 8 Dollond Street Dollond Street Manchester M9 4FF England

New address: Flat 8 st. Clements Court Oldham OL8 1NG

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088312860001

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2015

Action Date: 03 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088312860001

Charge creation date: 2015-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2015

Action Date: 11 Apr 2015

Category: Address

Type: AD01

New address: 8 Dollond Street Dollond Street Manchester M9 4FF

Change date: 2015-04-11

Old address: 23/25 Arklow Road Astra House, 2Nd Floor London SE14 6EB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 03 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Address

Type: AD01

Old address: 31 Waverly Crescent Plumstead London SE18 7QU England

Change date: 2014-10-20

New address: 23/25 Arklow Road Astra House, 2Nd Floor London SE14 6EB

Documents

View document PDF

Incorporation company

Date: 03 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HELUX MARKET GROUP LIMITED

43 FORD CLOSE,,RAINHAM,RM13 7AU

Number:07103959
Status:ACTIVE
Category:Private Limited Company

INFRINGE LIMITED

108 BATTERSEA PARK ROAD,LONDON,SW11 4LY

Number:10023950
Status:ACTIVE
Category:Private Limited Company

MIKE ROBINSON (AGRICULTURE) LIMITED

WEST OAK LODGE,NEWBURY,RG20 9UX

Number:09156899
Status:ACTIVE
Category:Private Limited Company

P V STEWART CONSTRUCTION LTD

237 MANOR FARM ROAD,SOUTHAMPTON,SO18 1NY

Number:10250100
Status:ACTIVE
Category:Private Limited Company

STRATSTONE INTERIORS LIMITED

157A HIGH STREET,ONGAR,CM5 9JD

Number:09738941
Status:ACTIVE
Category:Private Limited Company

THE PLOUGH & BARN AT LEIGH LTD

THE PLOUGH INN LEIGH ROAD,TONBRIDGE,TN11 9AJ

Number:08289359
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source