Advanced company searchLink opens in new window

REALPUBS DEVELOPMENTS LIMITED

Company number 06435334

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)
16 Dec 2011 AA01 Previous accounting period shortened from 25 December 2011 to 13 November 2011
08 Nov 2011 AP01 Appointment of Mr Matthew Robin Cyprian Fearn as a director
22 Sep 2011 TM01 Termination of appointment of Ian Bull as a director
05 Sep 2011 AA Full accounts made up to 26 December 2010
25 May 2011 AP01 Appointment of Mr Rooney Anand as a director
24 May 2011 AD01 Registered office address changed from 375 Kilburn High Road London NW6 7QB on 24 May 2011
24 May 2011 AP01 Appointment of Mr Ian Bull as a director
24 May 2011 AP03 Appointment of Mrs Lindsay Anne Keswick as a secretary
24 May 2011 TM02 Termination of appointment of Timothy Yates as a secretary
24 May 2011 TM01 Termination of appointment of Adrian Fawcett as a director
24 May 2011 TM01 Termination of appointment of Alexander Wright as a director
24 May 2011 TM01 Termination of appointment of Gavin Stein as a director
17 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Dec 2010 AA01 Current accounting period shortened from 31 December 2010 to 25 December 2010
25 Nov 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
25 Jun 2010 AP01 Appointment of Alexander Francis Stanley Wright as a director
25 Jun 2010 AP01 Appointment of Gavin Stein as a director
25 Jun 2010 TM01 Termination of appointment of David Zimmerman as a director
25 Jun 2010 TM01 Termination of appointment of Simon Samuels as a director
02 Jun 2010 AA Full accounts made up to 27 December 2009
04 Jan 2010 AR01 Annual return made up to 23 November 2009 with full list of shareholders
30 Dec 2009 CH01 Director's details changed for Nicholas David Pring on 23 November 2009
30 Dec 2009 CH03 Secretary's details changed for Mr Timothy Edward Yates on 23 November 2009
30 Dec 2009 CH01 Director's details changed for Mr Simon Samuels on 23 November 2009