REBUILD PROPERTY GROUP LIMITED - WELWYN GARDEN CITY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolution voluntary strike off suspended. 2023-04-12 View Report
Gazette. Gazette notice voluntary. 2023-03-07 View Report
Dissolution. Dissolution application strike off company. 2023-02-28 View Report
Accounts. Accounts type total exemption full. 2023-02-27 View Report
Accounts. Change account reference date company previous extended. 2022-11-28 View Report
Address. New address: 7 Blenheim Court Brownfields Welwyn Garden City Hertfordshire AL7 1AD. Old address: 7 7 Blenheim Court Brownfields Welwyn Garden City Hertfordshire AL7 1AD England. Change date: 2022-05-04. 2022-05-04 View Report
Address. Change date: 2022-05-04. New address: 7 7 Blenheim Court Brownfields Welwyn Garden City Hertfordshire AL7 1AD. Old address: 7 7 Blenhiem Court Brownfields Welwyn Garden City Hertfordshire AL7 1AD England. 2022-05-04 View Report
Address. Change date: 2022-05-04. Old address: Kemp House 152-160 City Road London EC1V 2NX England. New address: 7 7 Blenhiem Court Brownfields Welwyn Garden City Hertfordshire AL7 1AD. 2022-05-04 View Report
Persons with significant control. Change date: 2022-02-12. Psc name: Mr Steven Healy. 2022-04-20 View Report
Officers. Change date: 2022-02-12. Officer name: Mr Steven Healy. 2022-04-20 View Report
Officers. Officer name: Mr Steven Healy. Change date: 2022-02-12. 2022-04-20 View Report
Persons with significant control. Change date: 2022-02-12. Psc name: Mr Steven Healy. 2022-04-20 View Report
Confirmation statement. Statement with no updates. 2022-04-11 View Report
Persons with significant control. Psc name: Mr Andrew Payne. Change date: 2022-02-02. 2022-02-08 View Report
Officers. Change date: 2022-02-02. Officer name: Mr Andrew Payne. 2022-02-08 View Report
Accounts. Accounts type total exemption full. 2021-12-30 View Report
Confirmation statement. Statement with no updates. 2021-04-12 View Report
Accounts. Accounts type total exemption full. 2020-12-23 View Report
Confirmation statement. Statement with no updates. 2020-05-14 View Report
Address. Change date: 2019-06-26. Old address: 10 the Spire Green Centre Harlow CM19 5TR United Kingdom. New address: Kemp House 152-160 City Road London EC1V 2NX. 2019-06-26 View Report
Confirmation statement. Statement with updates. 2019-04-08 View Report
Persons with significant control. Cessation date: 2019-04-08. Psc name: Charles Court. 2019-04-08 View Report
Officers. Termination date: 2019-04-08. Officer name: Charles Court. 2019-04-08 View Report
Incorporation. Capital: GBP 300 2019-03-04 View Report