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)
12 Mar 2021 MA Memorandum and Articles of Association
12 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2021 AP01 Appointment of Mr Tom Wilding Rigby as a director on 1 March 2021
08 Mar 2021 PSC07 Cessation of Real Limited as a person with significant control on 28 February 2021
08 Mar 2021 PSC02 Notification of Real Regeneration Limited as a person with significant control on 28 February 2021
04 Mar 2021 TM01 Termination of appointment of Mark Mitchener as a director on 28 February 2021
04 Mar 2021 TM01 Termination of appointment of Mark Day as a director on 28 February 2021
04 Mar 2021 TM01 Termination of appointment of Robert Bond as a director on 28 February 2021
04 Mar 2021 AD01 Registered office address changed from Rydon House Station Road Forest Row Sussex RH18 5DW to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 March 2021
04 Mar 2021 AP01 Appointment of Mr Paul Thomas Nicholls as a director on 28 February 2021
04 Mar 2021 TM01 Termination of appointment of Tom Wilding Rigby as a director on 28 February 2021
04 Mar 2021 TM02 Termination of appointment of Ala Penrhyn-Lowe as a secretary on 28 February 2021
04 Mar 2021 TM01 Termination of appointment of Alan Penrhyn-Lowe as a director on 28 February 2021
02 Mar 2021 MR01 Registration of charge 068383280004, created on 28 February 2021
02 Mar 2021 MR01 Registration of charge 068383280005, created on 28 February 2021
12 Feb 2021 MR01 Registration of charge 068383280003, created on 10 February 2021
27 Apr 2020 AA Audit exemption subsidiary accounts made up to 30 September 2019
27 Apr 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/19
17 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
09 Dec 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/19
09 Dec 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/19
15 Mar 2019 CH01 Director's details changed for Mr Alan Penrhyn-Lowe on 15 March 2019
15 Mar 2019 CH01 Director's details changed for Mr Mark Day on 15 March 2019
13 Mar 2019 AA Accounts for a small company made up to 30 September 2018
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates