REALM PROJECTS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

20/06/2520 June 2025 Accounts for a small company made up to 2024-12-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

22/06/2422 June 2024 Accounts for a small company made up to 2023-12-31

View Document

17/08/2317 August 2023 Satisfaction of charge 1 in full

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

26/05/2326 May 2023 Accounts for a small company made up to 2022-12-31

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

21/10/1921 October 2019 13/07/04 FULL LIST AMEND

View Document

08/10/198 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/07/2016

View Document

08/10/198 October 2019 12/07/02 FULL LIST AMEND

View Document

08/10/198 October 2019 12/07/03 NO CHANGES AMEND

View Document

08/10/198 October 2019 12/07/05 NO CHANGES AMEND

View Document

08/10/198 October 2019 12/07/06 NO CHANGES AMEND

View Document

08/10/198 October 2019 12/07/07 FULL LIST AMEND

View Document

08/10/198 October 2019 12/07/08 NO CHANGES AMEND

View Document

08/10/198 October 2019 12/07/09 NO CHANGES

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/09/1923 September 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/07/13

View Document

23/09/1923 September 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/07/12

View Document

23/09/1923 September 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/07/15

View Document

23/09/1923 September 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/07/10

View Document

23/09/1923 September 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/07/11

View Document

23/09/1923 September 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/07/14

View Document

09/09/199 September 2019 CESSATION OF DAVID MORRIS RENSHAW AS A PSC

View Document

09/09/199 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TITAN DEVELOPMENTS LIMITED

View Document

09/09/199 September 2019 CESSATION OF GRAEME DAVID BLAKEY AS A PSC

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

09/08/189 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

19/05/1619 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/07/1516 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

21/04/1521 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/08/1428 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

14/07/1414 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

20/09/1320 September 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

16/04/1316 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

13/03/1313 March 2013 RESIGNATION OF AUDITORS

View Document

17/07/1217 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/07/1115 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

06/06/116 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/08/1011 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORRIS RENSHAW / 12/07/2010

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GRAEME DAVID BLAKEY / 12/07/2010

View Document

21/07/1021 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME DAVID BLAKEY / 12/07/2010

View Document

30/09/0930 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/07/0914 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/07/0721 July 2007 RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS

View Document

31/05/0731 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/10/0415 October 2004 REGISTERED OFFICE CHANGED ON 15/10/04 FROM: 4A BOTANY COMMERCIAL CENTRE, BOTANY AVENUE, MANSFIELD, NOTTINGHAMSHIRE NG18 5NF

View Document

07/09/047 September 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/07/0320 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/11/0215 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0223 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/01/0222 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0210 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0117 October 2001 NEW SECRETARY APPOINTED

View Document

17/10/0117 October 2001 SECRETARY RESIGNED

View Document

07/08/017 August 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 REGISTERED OFFICE CHANGED ON 24/05/01 FROM: 5B BOTANY COMMERCIAL CENTRE, BOTANY AVENUE, MANSFIELD, NOTTINGHAMSHIRE NG18 5NF

View Document

20/01/0120 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

17/01/0117 January 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

12/10/0012 October 2000 COMPANY NAME CHANGED FEWDATES LIMITED CERTIFICATE ISSUED ON 13/10/00

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 REGISTERED OFFICE CHANGED ON 04/10/00 FROM: 1 SAVILLE CHAMBERS 5 NORTH, STREET, NEWCASTLE UPON TYNE, TYNE & WEAR NE1 8DF

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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