About

Registered Number: 06059426
Date of Incorporation: 19/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: BSG VALENTINE CHARTERED ACCOUNTANTS, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

 

Rebekah Caudwell Property Ltd was founded on 19 January 2007 with its registered office in London, it's status in the Companies House registry is set to "Active". Rebekah Caudwell Property Ltd has 2 directors listed in the Companies House registry. We don't currently know the number of employees at Rebekah Caudwell Property Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUPART, Nicolas 22 October 2010 - 1
CAUDWELL, Kathryn Heather 19 January 2007 21 October 2010 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 29 September 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 21 December 2017
DISS40 - Notice of striking-off action discontinued 12 April 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 07 December 2015
AA01 - Change of accounting reference date 27 March 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 03 February 2014
AAMD - Amended Accounts 26 July 2013
AA - Annual Accounts 30 May 2013
CH01 - Change of particulars for director 17 April 2013
AR01 - Annual Return 25 February 2013
CH03 - Change of particulars for secretary 05 February 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 30 January 2012
CH03 - Change of particulars for secretary 30 January 2012
AAMD - Amended Accounts 25 May 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 07 March 2011
CH01 - Change of particulars for director 21 February 2011
CERTNM - Change of name certificate 25 October 2010
AP03 - Appointment of secretary 22 October 2010
TM02 - Termination of appointment of secretary 22 October 2010
AA - Annual Accounts 14 June 2010
AD01 - Change of registered office address 14 June 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 13 January 2010
GAZ1 - First notification of strike-off action in London Gazette 29 December 2009
DISS40 - Notice of striking-off action discontinued 06 October 2009
363a - Annual Return 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 01 October 2009
GAZ1 - First notification of strike-off action in London Gazette 21 July 2009
AA - Annual Accounts 08 October 2008
225 - Change of Accounting Reference Date 08 October 2008
287 - Change in situation or address of Registered Office 21 July 2007
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.