FINALREALM LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

30/07/2430 July 2024 Change of details for Regentrealm Limited as a person with significant control on 2024-04-16

View Document

29/07/2429 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/02/2426 February 2024 Registered office address changed from PO Box 4385 03877932 - Companies House Default Address Cardiff CF14 8LH to 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA on 2024-02-26

View Document

05/01/245 January 2024 Registered office address changed to PO Box 4385, 03877932 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-05

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

18/09/2218 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

28/06/2128 June 2021 Registered office address changed from Hayes Park Hayes End Road Hayes Middlesex UB4 8EE to Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA on 2021-06-28

View Document

29/12/1429 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038779320011

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038779320010

View Document

03/12/143 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

03/12/143 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038779320009

View Document

03/12/143 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/12/143 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038779320008

View Document

27/11/1427 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

09/09/149 September 2014 FULL ACCOUNTS MADE UP TO 28/12/13

View Document

29/11/1329 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

29/08/1329 August 2013 FULL ACCOUNTS MADE UP TO 29/12/12

View Document

02/08/132 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038779320009

View Document

02/08/132 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038779320008

View Document

07/12/127 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

23/08/1223 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MS HELEN JOSEPHINE MCCARTHY

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN FURST

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN FURST / 16/11/2011

View Document

06/12/116 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

06/12/116 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARK OLDHAM / 16/11/2011

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALAN ROSE / 16/11/2011

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK OLDHAM / 16/11/2011

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 01/01/11

View Document

10/12/1010 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 02/01/10

View Document

25/01/1025 January 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

16/09/0916 September 2009 FULL ACCOUNTS MADE UP TO 03/01/09

View Document

17/11/0817 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 29/12/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 30/12/06

View Document

23/03/0723 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0723 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0722 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/03/0722 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/03/0722 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/03/0722 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/03/0722 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/03/0722 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/03/0722 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/03/0722 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/03/0722 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/03/0722 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/03/0722 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/03/0722 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/03/0722 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/03/0722 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0715 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/079 January 2007 � NC 427000002/439344002 18

View Document

09/01/079 January 2007 NC INC ALREADY ADJUSTED 18/12/06

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

07/01/077 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/12/0615 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 01/01/05

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 FULL ACCOUNTS MADE UP TO 03/01/04

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 REGISTERED OFFICE CHANGED ON 17/08/01 FROM: G OFFICE CHANGED 17/08/01 CHURCH ROAD WEST DRAYTON MIDDLESEX UB7 7PR

View Document

10/07/0110 July 2001 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

04/05/014 May 2001 SECRETARY RESIGNED

View Document

04/05/014 May 2001 NEW SECRETARY APPOINTED

View Document

25/04/0125 April 2001 RE:DOCUMENTS APPROVED 10/04/01

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/07/00

View Document

23/10/0023 October 2000 NC INC ALREADY ADJUSTED 26/07/00

View Document

23/10/0023 October 2000 � NC 310200002/427000002 26/07/00

View Document

23/10/0023 October 2000 SHARES AGREEMENT OTC

View Document

15/08/0015 August 2000 DIRS APPTS 27/06/00

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

04/07/004 July 2000 REGISTERED OFFICE CHANGED ON 04/07/00 FROM: G OFFICE CHANGED 04/07/00 PINNERS HALL 105-108 OLD BROAD STREET LONDON EC2N 1EH

View Document

30/05/0030 May 2000 � NC 1000/310200002 25

View Document

30/05/0030 May 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/04/00

View Document

30/05/0030 May 2000 NC INC ALREADY ADJUSTED 25/04/00

View Document

19/05/0019 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0010 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0010 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/008 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0021 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9929 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9922 December 1999 ADOPT MEM AND ARTS 14/12/99

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 REGISTERED OFFICE CHANGED ON 09/12/99 FROM: G OFFICE CHANGED 09/12/99 KEMPSON HOUSE CAMOMILE STREET LONDON EC3A 7AN

View Document

07/12/997 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 REGISTERED OFFICE CHANGED ON 07/12/99 FROM: G OFFICE CHANGED 07/12/99 83 LEONARD STREET LONDON EC2A 4QS

View Document

07/12/997 December 1999 SECRETARY RESIGNED

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CWM CRAI ORGANIC LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company