REAL ESTATE BONDING LIMITED

09154244

Documents

Documents
Date Category Description Pages
30 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Apr 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Apr 2024 accounts Annual Accounts 4 Buy now
12 Mar 2024 gazette Gazette Notice Compulsory 1 Buy now
16 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jul 2023 accounts Annual Accounts 4 Buy now
17 Jun 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Jun 2023 gazette Gazette Notice Compulsory 1 Buy now
19 Aug 2022 officers Termination of appointment of director (Philip James Edward Botes) 1 Buy now
03 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Jun 2022 accounts Annual Accounts 4 Buy now
11 Jun 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
31 May 2022 gazette Gazette Notice Compulsory 1 Buy now
19 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jan 2022 officers Change of particulars for director (Mr Simon Guy Heilpern) 2 Buy now
19 Jan 2022 officers Change of particulars for director (Mr Philip James Edward Botes) 2 Buy now
19 Jan 2022 officers Change of particulars for director (Mr Nigel Mark Heilpern) 2 Buy now
19 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2021 officers Termination of appointment of director (Jasna Macanovic) 1 Buy now
27 Apr 2021 accounts Annual Accounts 4 Buy now
20 Oct 2020 incorporation Memorandum Articles 21 Buy now
20 Oct 2020 resolution Resolution 4 Buy now
05 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
05 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
02 Oct 2020 mortgage Registration of a charge 27 Buy now
05 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2020 officers Change of particulars for director (Mr Philip James Edward Botes) 2 Buy now
22 May 2020 officers Change of particulars for director (Mr Simon Guy Heilpern) 2 Buy now
22 May 2020 officers Change of particulars for director (Dr Jasna Macanovic) 2 Buy now
19 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 May 2020 officers Change of particulars for director (Mr Philip James Edward Botes) 2 Buy now
19 May 2020 officers Change of particulars for director (Mr Nigel Heilpern) 2 Buy now
19 May 2020 officers Termination of appointment of secretary (Cripps Secretaries Limited) 1 Buy now
19 May 2020 officers Appointment of director (Mr Nigel Heilpern) 2 Buy now
19 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2019 accounts Annual Accounts 4 Buy now
06 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Dec 2018 accounts Annual Accounts 4 Buy now
28 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2018 mortgage Registration of a charge 23 Buy now
07 Sep 2018 mortgage Registration of a charge 38 Buy now
22 Feb 2018 officers Appointment of director (Mr Philip James Edward Botes) 2 Buy now
25 Jan 2018 accounts Annual Accounts 4 Buy now
22 Nov 2017 mortgage Registration of a charge 31 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2017 officers Change of particulars for corporate secretary (Cripps Secretaries Limited) 1 Buy now
30 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Dec 2016 accounts Annual Accounts 6 Buy now
18 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jul 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Apr 2016 accounts Annual Accounts 5 Buy now
07 Oct 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
01 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2015 officers Appointment of corporate secretary (Cripps Secretaries Limited) 2 Buy now
30 Sep 2015 annual-return Annual Return 4 Buy now
14 May 2015 officers Appointment of director (Dr Jasna Macanovic) 2 Buy now
14 May 2015 officers Appointment of director (Mr Simon Guy Heilpern) 2 Buy now
26 Apr 2015 officers Termination of appointment of secretary (Dmcs Secretaries Limited) 2 Buy now
26 Apr 2015 officers Termination of appointment of director (Dudley Robert Alexander Miles) 2 Buy now
17 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Nov 2014 change-of-name Certificate Change Of Name Company 3 Buy now
28 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Jul 2014 incorporation Incorporation Company 24 Buy now