- Company Overview for RETHINK REBUILD SOCIETY (08528808)
- Filing history for RETHINK REBUILD SOCIETY (08528808)
- People for RETHINK REBUILD SOCIETY (08528808)
- Charges for RETHINK REBUILD SOCIETY (08528808)
- More for RETHINK REBUILD SOCIETY (08528808)
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) |
---|---|---|---|
11 Jul 2019 | AAMD | Amended micro company accounts made up to 31 May 2018 | |
14 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
02 Apr 2019 | PSC04 | Change of details for Mr Haytham Alhamwi as a person with significant control on 19 March 2019 | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
26 Nov 2018 | CH01 | Director's details changed for Dr Mohamed Belal Sabbagh on 26 November 2018 | |
26 Nov 2018 | CH01 | Director's details changed for Mr Deaa Rajeh on 26 November 2018 | |
26 Nov 2018 | TM01 | Termination of appointment of Haytham Alhamwi as a director on 26 November 2018 | |
26 Nov 2018 | AP01 | Appointment of Dr Abdullatif Alfutimie as a director on 26 November 2018 | |
26 Nov 2018 | AP01 | Appointment of Mrs Faten Bakleh as a director on 26 November 2018 | |
26 Nov 2018 | AP01 | Appointment of Mr Moumen Kanadil as a director on 26 November 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
26 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2017 | CH01 | Director's details changed for Dr Mohamed Belal Sabbagh on 15 September 2014 | |
18 Oct 2017 | CH01 | Director's details changed for Mr Deaa Rajeh on 1 September 2015 | |
25 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
13 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
16 May 2016 | AR01 | Annual return made up to 14 May 2016 no member list | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
08 Oct 2015 | AD01 | Registered office address changed from Studio 21 Longsight Business Park Hamilton Road Manchester M13 0PD to Unit 7 Longsight Business Park Hamilton Road Manchester M13 0PD on 8 October 2015 | |
18 May 2015 | AR01 | Annual return made up to 14 May 2015 no member list | |
18 Mar 2015 | AD01 | Registered office address changed from 4 Samuel Street Manchester Manchester M19 2ST to Studio 21 Longsight Business Park Hamilton Road Manchester M13 0PD on 18 March 2015 | |
02 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 Dec 2014 | AP01 | Appointment of Mr Deaa Rajeh as a director on 9 December 2014 | |
15 May 2014 | AR01 | Annual return made up to 14 May 2014 no member list |