Advanced company searchLink opens in new window

REBUILDINGSOCIETY.COM LTD

Company number 07885342

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)
11 Jan 2016 TM02 Termination of appointment of Cg Secretarial Limited as a secretary on 30 November 2015
06 Jan 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 9,620
13 Oct 2015 AP01 Appointment of Mr Philip Antony Webb as a director on 13 October 2015
13 Oct 2015 AP01 Appointment of Mr David Paul Powell as a director on 13 October 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 9,620
23 Jan 2015 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 9,620
09 Dec 2014 AAMD Amended total exemption small company accounts made up to 31 December 2013
30 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 9,620
09 Jan 2014 CH01 Director's details changed for Mr Daniel Rajkumar on 30 September 2013
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 May 2013 AD01 Registered office address changed from 20 Queens Square Leeds LS2 8AF England on 22 May 2013
11 Jan 2013 SH01 Statement of capital following an allotment of shares on 15 May 2012
  • GBP 9,600
11 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
17 Oct 2012 CERTNM Company name changed ameuri.com LIMITED\certificate issued on 17/10/12
  • RES15 ‐ Change company name resolution on 2012-10-05
17 Oct 2012 NM06 Change of name with request to seek comments from relevant body
17 Oct 2012 CONNOT Change of name notice
08 Oct 2012 AD01 Registered office address changed from 20 Queen Square Leeds West Yorkshire LS2 8AF United Kingdom on 8 October 2012
16 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)