REALMOAK PROPERTIES LIMITED

Company Documents

DateDescription
15/04/1415 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

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

View Accounts

19/12/1319 December 2013 APPLICATION FOR STRIKING-OFF

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/02/1313 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/09/1217 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/03/1230 March 2012 CORPORATE DIRECTOR APPOINTED RIDGEWAY CORPORATE DIRECTOR LIMITED

View Document

08/03/128 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS MOIRA THOMSON MCHARRIE / 01/12/2011

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY KARRAN / 01/12/2011

View Document

21/10/1121 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

17/02/1117 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM
ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE
LONDON
EC2A 1DX

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GRIFFITHS

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANNE WOODS

View Document

09/07/109 July 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

22/02/1022 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED CHRISTINE MARTHA CAMPBELL GRIFFITHS

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED ANNE ELIZABETH COUPER WOODS

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, SECRETARY DIANE DUFF

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM
SOVEREIGN COURT
230 UPPER FIFTH STREET
CENTRAL MILTON KEYNES
MK9 2HR

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED DAVID ANTHONY KARRAN

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED MOIRA THOMSON MCHARRIE

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR ALLEN DUFF

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR COLIN GRANT

View Document

12/03/0912 March 2009 RETURN MADE UP TO 08/02/09; 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

09/05/089 May 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

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

View Document

18/04/0718 April 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

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

View Document

17/03/0617 March 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0414 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/049 March 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 REGISTERED OFFICE CHANGED ON 06/01/04 FROM:
NEW GALLERY HOUSE
6 VIGO STREET
LONDON
W1S 3HF

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0326 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 AMEN 882 RECIND 998 SH 200203

View Document

18/06/0318 June 2003 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

23/03/0323 March 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM:
SUITE 17 CITY BUSINESS CENTRE
LOWER ROAD
LONDON
SE16 2XB

View Document

08/02/028 February 2002 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