Advanced company searchLink opens in new window

REALPROJECTS LIMITED

Company number 04977799

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)
11 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
03 Mar 2016 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
23 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
18 Aug 2015 AD01 Registered office address changed from 32 st. David's Drive Wentworth Gate Englefield Green Surrey TW20 0BA to Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU on 18 August 2015
10 Mar 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
05 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
04 Mar 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
30 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
26 Feb 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
18 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
13 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
05 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
15 Feb 2011 AR01 Annual return made up to 7 December 2010 with full list of shareholders
16 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
07 Dec 2009 AR01 Annual return made up to 7 December 2009 with full list of shareholders
07 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
03 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
27 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
27 May 2008 225 Accounting reference date extended from 31/12/2007 to 31/03/2008 alignment with parent or subsidiary
23 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Apr 2008 287 Registered office changed on 18/04/2008 from unit 6 oldbrook boulevard oldbrook milton keynes MK6 2YA
18 Apr 2008 288b Appointment terminated secretary joanne halpern
18 Apr 2008 288b Appointment terminated director marc halpern
18 Apr 2008 288a Secretary appointed kulvir kaur kandola