REBUILDINGSOCIETY.COM LTD

07885342
10-12 EAST PARADE LEEDS ENGLAND LS1 2BH

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 9 Buy now
25 Sep 2024 officers Termination of appointment of director (Jacqueline Kingham) 1 Buy now
25 Sep 2024 officers Termination of appointment of director (Richard Mcgrail) 1 Buy now
13 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Nov 2023 officers Change of particulars for corporate secretary (Cga Secretarial Limited) 1 Buy now
19 Oct 2023 officers Change of particulars for director (Mrs Jackie Kingham) 2 Buy now
19 Oct 2023 officers Appointment of director (Mrs Jackie Kingham) 2 Buy now
19 Oct 2023 officers Appointment of director (Miss Lesley Nevett) 2 Buy now
29 Sep 2023 accounts Annual Accounts 11 Buy now
25 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2022 accounts Annual Accounts 10 Buy now
28 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Dec 2021 officers Change of particulars for director (Mr Matthew Robert Doyle) 2 Buy now
28 Dec 2021 officers Change of particulars for director (Mr Richard Mcgrail) 2 Buy now
21 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 May 2021 accounts Annual Accounts 9 Buy now
12 May 2021 officers Appointment of director (Mr Matthew Doyle) 2 Buy now
12 May 2021 officers Appointment of director (Mr Richard Mcgrail) 2 Buy now
08 Feb 2021 officers Termination of appointment of director (David Paul Powell) 1 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2020 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
31 Dec 2020 resolution Resolution 2 Buy now
18 Dec 2020 officers Termination of appointment of director (Philip Antony Webb) 1 Buy now
30 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Nov 2020 accounts Annual Accounts 9 Buy now
18 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Oct 2020 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
14 Oct 2020 resolution Resolution 4 Buy now
14 Oct 2020 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
14 Oct 2020 resolution Resolution 3 Buy now
14 Oct 2020 incorporation Memorandum Articles 52 Buy now
01 Sep 2020 officers Termination of appointment of director (Stephen John Peter Wallis) 1 Buy now
14 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2019 accounts Annual Accounts 9 Buy now
17 Jan 2019 officers Termination of appointment of director (Georgina Elizabeth Summers) 1 Buy now
14 Jan 2019 capital Return of Allotment of shares 3 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Aug 2018 officers Appointment of director (Mr Stephen John Peter Wallis) 2 Buy now
01 Aug 2018 officers Change of particulars for director (Ms Georgina Elizabeth Summers) 2 Buy now
09 Jul 2018 accounts Annual Accounts 9 Buy now
07 Jun 2018 officers Appointment of director (Ms Georgina Elizabeth Summers) 2 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Nov 2017 officers Change of particulars for director (Mr Daniel Rajkumar) 2 Buy now
07 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jul 2017 accounts Annual Accounts 11 Buy now
30 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2016 accounts Annual Accounts 6 Buy now
06 Jul 2016 officers Change of particulars for director (Mr Philip Antony Webb) 2 Buy now
11 Jan 2016 annual-return Annual Return 7 Buy now
11 Jan 2016 officers Appointment of corporate secretary (Cga Secretarial Ltd) 2 Buy now
11 Jan 2016 officers Termination of appointment of secretary (Cg Secretarial Limited) 1 Buy now
06 Jan 2016 capital Return of Allotment of shares 3 Buy now
13 Oct 2015 officers Appointment of director (Mr Philip Antony Webb) 2 Buy now
13 Oct 2015 officers Appointment of director (Mr David Paul Powell) 2 Buy now
30 Sep 2015 accounts Annual Accounts 4 Buy now
27 Jan 2015 annual-return Annual Return 4 Buy now
23 Jan 2015 capital Return of Allotment of shares 3 Buy now
09 Dec 2014 accounts Amended Accounts 5 Buy now
30 Oct 2014 accounts Annual Accounts 4 Buy now
09 Jan 2014 annual-return Annual Return 4 Buy now
09 Jan 2014 officers Change of particulars for director (Mr Daniel Rajkumar) 2 Buy now
17 Sep 2013 accounts Annual Accounts 11 Buy now
22 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jan 2013 capital Return of Allotment of shares 3 Buy now
11 Jan 2013 annual-return Annual Return 5 Buy now
17 Oct 2012 change-of-name Certificate Change Of Name Company 2 Buy now
17 Oct 2012 change-of-name Change Of Name Request Comments 2 Buy now
17 Oct 2012 change-of-name Change Of Name Notice 2 Buy now
08 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Dec 2011 incorporation Incorporation Company 21 Buy now