- Company Overview for REBUS HOMES LTD (10411177)
- Filing history for REBUS HOMES LTD (10411177)
- People for REBUS HOMES LTD (10411177)
- Charges for REBUS HOMES LTD (10411177)
- More for REBUS HOMES LTD (10411177)
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) |
---|---|---|---|
27 Sep 2024 | AA01 | Previous accounting period shortened from 29 December 2023 to 28 December 2023 | |
27 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
28 Sep 2023 | AA01 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 | |
26 Jan 2023 | TM01 | Termination of appointment of William Martin John Kelly as a director on 28 December 2022 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Nov 2022 | AP01 | Appointment of Mr Inderdeep Singh George Dhillon as a director on 18 October 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
30 Sep 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
04 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Jul 2019 | CH01 | Director's details changed for Mr William Martin John Kelly on 10 July 2019 | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
15 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 31 December 2017 | |
15 Nov 2017 | TM02 | Termination of appointment of Kingsland (Services) Limited as a secretary on 6 November 2017 | |
13 Nov 2017 | AD01 | Registered office address changed from 19 Berkeley Street London W1J 8ED United Kingdom to 12 Conqueror Court Sittingbourne Kent ME10 5BH on 13 November 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
01 Feb 2017 | MR01 | Registration of charge 104111770001, created on 31 January 2017 |