Advanced company searchLink opens in new window

REAL (EALING) LIMITED

Company number 06838328

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)
23 Oct 2023 RM01 Appointment of receiver or manager
29 Aug 2023 MR01 Registration of charge 068383280008, created on 29 August 2023
02 Aug 2023 TM01 Termination of appointment of Vivienne Frankham as a director on 1 August 2023
27 Jul 2023 AP01 Appointment of Mr James Peter Field as a director on 27 July 2023
23 May 2023 TM01 Termination of appointment of Loftus Riekert Theron as a director on 9 May 2023
18 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
06 Jan 2023 AA Accounts for a small company made up to 28 February 2022
05 Jul 2022 AP01 Appointment of Mr Benjamin James Cox as a director on 27 June 2022
23 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
01 Feb 2022 AD01 Registered office address changed from 8 1st Floor Piries Place Horsham West Sussex RH12 1EH England to 8 Piries Place Horsham RH12 1EH on 1 February 2022
21 Jan 2022 AD01 Registered office address changed from Unit 8 1st Floor Piries Place Horsham West Sussex RH12 1EH England to 8 1st Floor Piries Place Horsham West Sussex RH12 1EH on 21 January 2022
18 Jan 2022 AA01 Current accounting period extended from 30 September 2021 to 28 February 2022
07 Jan 2022 PSC05 Change of details for Real Regeneration Limited as a person with significant control on 7 January 2022
07 Jan 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Unit 8 1st Floor Piries Place Horsham West Sussex RH12 1EH on 7 January 2022
01 Dec 2021 AP01 Appointment of Mr Loftus Riekert Theron as a director on 1 December 2021
24 Aug 2021 AP01 Appointment of Vivienne Frankham as a director on 16 August 2021
28 May 2021 MR01 Registration of charge 068383280007, created on 28 May 2021
28 May 2021 MR01 Registration of charge 068383280006, created on 28 May 2021
27 May 2021 AA Audit exemption subsidiary accounts made up to 30 September 2020
27 May 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/20
27 May 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/20
26 May 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/20
03 May 2021 MR04 Satisfaction of charge 068383280003 in full
29 Apr 2021 MR04 Satisfaction of charge 068383280001 in full
21 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates