REALMOAK DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/09/1818 September 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/07/183 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1821 June 2018 APPLICATION FOR STRIKING-OFF

View Document

11/04/1811 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

24/03/1624 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/11/1523 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

26/04/1526 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/12/1416 December 2014 SECRETARY APPOINTED MRS ANNE ELIZABETH DIMMOCK

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, SECRETARY DIANE DUFF

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN GRANT

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR ALLEN DUFF

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR DIANE DUFF

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR TREVOR THOMAS DIMMOCK

View Document

23/11/1423 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

20/06/1420 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/12/1327 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALLEN JACK DUFF / 24/12/2013

View Document

27/12/1327 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DERYK GRANT / 24/12/2013

View Document

27/12/1327 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

27/12/1327 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE PATRICIA DUFF / 24/12/2013

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM
SOVEREIGN COURT
230 UPPER FIFTH STREET
CENTRAL MILTON KEYNES
MK9 2HR

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/02/136 February 2013 COMPANY RESTORED ON 06/02/2013

View Document

06/02/136 February 2013 Annual return made up to 20 November 2009 with full list of shareholders

View Document

06/02/136 February 2013 Annual return made up to 20 November 2011 with full list of shareholders

View Document

06/02/136 February 2013 Annual return made up to 20 November 2010 with full list of shareholders

View Document

06/02/136 February 2013 Annual return made up to 20 November 2012 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/05/1018 May 2010 STRUCK OFF AND DISSOLVED

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

23/12/0823 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/12/0713 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/12/0211 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 SECRETARY RESIGNED

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 NEW SECRETARY APPOINTED

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/07/0025 July 2000 SECRETARY RESIGNED

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 NEW SECRETARY APPOINTED

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 REGISTERED OFFICE CHANGED ON 19/10/98 FROM:
101 GRENVILLE COURT
BRITWELL ROAD BURNHAM
SLOUGH
SL1 8DF

View Document

04/12/974 December 1997 RETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 DIRECTOR RESIGNED

View Document

25/09/9625 September 1996 REGISTERED OFFICE CHANGED ON 25/09/96 FROM:
ROOM 101 GRENVILLE COURT
BRITWELL ROAD
BURNHAM
BUCKINGHAMSHIRE SL1 8DF

View Document

30/06/9630 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/06/9630 June 1996 REGISTERED OFFICE CHANGED ON 30/06/96 FROM:
WITAN COURT
295 WITAN GATE
CENTRAL MILTON KEYNES
MK9 2JL

View Document

20/12/9520 December 1995 RETURN MADE UP TO 24/11/95; NO CHANGE OF MEMBERS

View Document

16/06/9516 June 1995 REGISTERED OFFICE CHANGED ON 16/06/95 FROM:
20-22 BEDFORD ROW
LONDON
WC1R 4JS

View Document

27/02/9527 February 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/01/956 January 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 RETURN MADE UP TO 24/11/94; NO CHANGE OF MEMBERS

View Document

22/08/9422 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9422 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9422 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 REGISTERED OFFICE CHANGED ON 14/03/94 FROM:
47,BRUNSWICK PLACE
LONDON
N1 6EE

View Document

12/01/9412 January 1994 RETURN MADE UP TO 24/11/93; FULL LIST OF MEMBERS

View Document

20/04/9320 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

20/04/9320 April 1993 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

20/04/9320 April 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

20/04/9320 April 1993 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

20/04/9320 April 1993 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

20/04/9320 April 1993 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

20/04/9320 April 1993 NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9320 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/04/9314 April 1993 ORDER OF COURT - RESTORATION 09/04/93

View Document

12/12/8912 December 1989 STRUCK OFF AND DISSOLVED

View Document

18/06/8918 June 1989 FIRST GAZETTE

View Document

15/11/8815 November 1988 REGISTERED OFFICE CHANGED ON 15/11/88 FROM:
PO BOX 19
DAVIS HOUSE
129 WILTON ROAD
LONDON SW1V 1JZ

View Document

01/12/871 December 1987 RETURN MADE UP TO 24/11/87; FULL LIST OF MEMBERS

View Document

26/06/8726 June 1987 NEW DIRECTOR APPOINTED

View Document

08/04/878 April 1987 RETURN MADE UP TO 27/05/86; FULL LIST OF MEMBERS

View Document

14/01/8714 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/8714 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/8714 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/8714 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/8714 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/8714 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/8714 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/8714 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/8714 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/8714 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/861 December 1986 PARTICULARS OF MORTGAGE/CHARGE

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