Advanced company searchLink opens in new window

REBUILD PROPERTY GROUP LIMITED

Company number 11860067

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)
12 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2023 SOAS(A) Voluntary strike-off action has been suspended
07 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2023 DS01 Application to strike the company off the register
27 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
28 Nov 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
04 May 2022 AD01 Registered office address changed from 7 7 Blenheim Court Brownfields Welwyn Garden City Hertfordshire AL7 1AD England to 7 Blenheim Court Brownfields Welwyn Garden City Hertfordshire AL7 1AD on 4 May 2022
04 May 2022 AD01 Registered office address changed from 7 7 Blenhiem Court Brownfields Welwyn Garden City Hertfordshire AL7 1AD England to 7 7 Blenheim Court Brownfields Welwyn Garden City Hertfordshire AL7 1AD on 4 May 2022
04 May 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 7 7 Blenhiem Court Brownfields Welwyn Garden City Hertfordshire AL7 1AD on 4 May 2022
20 Apr 2022 PSC04 Change of details for Mr Steven Healy as a person with significant control on 12 February 2022
20 Apr 2022 CH01 Director's details changed for Mr Steven Healy on 12 February 2022
20 Apr 2022 CH01 Director's details changed for Mr Steven Healy on 12 February 2022
20 Apr 2022 PSC04 Change of details for Mr Steven Healy as a person with significant control on 12 February 2022
11 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
08 Feb 2022 PSC04 Change of details for Mr Andrew Payne as a person with significant control on 2 February 2022
08 Feb 2022 CH01 Director's details changed for Mr Andrew Payne on 2 February 2022
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
14 May 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
26 Jun 2019 AD01 Registered office address changed from 10 the Spire Green Centre Harlow CM19 5TR United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 26 June 2019
08 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates
08 Apr 2019 PSC07 Cessation of Charles Court as a person with significant control on 8 April 2019
08 Apr 2019 TM01 Termination of appointment of Charles Court as a director on 8 April 2019
04 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-04
  • GBP 300