Advanced company searchLink opens in new window

REBUS HOMES LTD

Company number 10411177

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)
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
22 Nov 2016 CH04 Secretary's details changed for Kingsland (Services) Limited on 26 October 2016