Advanced company searchLink opens in new window

REAL WORLD PROPERTIES (RL83) LTD

Company number 11278733

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)
14 May 2024 AA Accounts for a small company made up to 30 September 2023
27 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
03 Jan 2024 AP01 Appointment of Mr Samuel Robert Smart as a director on 19 December 2023
03 Jan 2024 TM01 Termination of appointment of Adam Frederick Marks as a director on 19 December 2023
05 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
17 May 2023 MR01 Registration of charge 112787330001, created on 9 May 2023
25 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 6 April 2023
20 Apr 2023 PSC05 Change of details for Stonewood Builders Holding Limited as a person with significant control on 12 October 2022
20 Apr 2023 PSC05 Change of details for Real World Holdings Limited as a person with significant control on 12 October 2022
20 Apr 2023 PSC05 Change of details for Stonewood Builders Holding Limited as a person with significant control on 12 October 2022
06 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25/04/23
04 Apr 2023 PSC02 Notification of Real World Holdings Limited as a person with significant control on 12 October 2022
04 Apr 2023 PSC02 Notification of Stonewood Builders Holding Limited as a person with significant control on 12 October 2022
04 Apr 2023 PSC07 Cessation of Peter Brian Gabriel as a person with significant control on 12 October 2022
04 Apr 2023 AD01 Registered office address changed from Mill Lane Box Corsham Wiltshire SN13 8PL United Kingdom to The Stonewood Office West Yatton Lane Castle Combe Chippenham Wiltshire SN14 7EY on 4 April 2023
07 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
18 Nov 2022 SH01 Statement of capital following an allotment of shares on 12 October 2022
  • GBP 200
18 Nov 2022 AA01 Previous accounting period shortened from 31 December 2022 to 30 September 2022
04 Nov 2022 SH08 Change of share class name or designation
04 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2022 MA Memorandum and Articles of Association
13 Oct 2022 AP01 Appointment of Mr Adam Frederick Marks as a director on 12 October 2022
13 Oct 2022 AP01 Appointment of Mr Benjamin Mackay Lang as a director on 12 October 2022
31 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
04 Jan 2022 AA Total exemption full accounts made up to 31 December 2020