REALSELECT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewConfirmation statement made on 2025-10-09 with no updates

View Document

07/04/257 April 2025 Micro company accounts made up to 2024-06-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

20/09/2420 September 2024 Termination of appointment of David Ahearne as a director on 2024-09-07

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

12/10/2312 October 2023 Appointment of Ms Siobhan Alice Ahearne as a director on 2023-10-01

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

06/10/236 October 2023 Registered office address changed from 660 Holloway Road London N19 3NU to 46B Tottenham Lane London N8 7ED on 2023-10-06

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/04/238 April 2023 Micro company accounts made up to 2022-06-30

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

27/08/2027 August 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/10/2019

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/03/197 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHEARNE GROUP LIMITED

View Document

07/03/197 March 2019 CESSATION OF SEAN DAVID AHEARNE AS A PSC

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, SECRETARY SIOBHAN SMITH

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MR DAVID AHEARNE

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/11/1516 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID AHEARNE

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DAVID AHEARNE / 18/05/2013

View Document

15/11/1315 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR DAVID AHEARNE

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/11/122 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/12/1114 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/12/1114 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/12/1114 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN AHEARNE / 11/09/2011

View Document

11/11/1111 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SEAN AHEARNE / 01/07/2011

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID AHEARNE

View Document

28/09/1128 September 2011 SECRETARY APPOINTED MRS SIOBHAN SMITH

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, SECRETARY SEAN AHEARNE

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/11/1019 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/11/0913 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY AHEARNE / 11/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEAN AHEARNE / 11/11/2009

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS; AMEND

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/0330 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/08/0330 August 2003 ARTICLES OF ASSOCIATION

View Document

09/02/039 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

25/09/9925 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9925 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 S386 DIS APP AUDS 12/06/98

View Document

23/06/9823 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 30/10/94; CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

10/03/9410 March 1994 RETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS

View Document

30/03/9330 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

15/02/9315 February 1993 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

30/04/9230 April 1992 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

02/03/922 March 1992 RETURN MADE UP TO 30/10/91; NO CHANGE OF MEMBERS

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

12/11/9012 November 1990 RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/906 June 1990 RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 REGISTERED OFFICE CHANGED ON 06/06/90 FROM: 34 TOPSFIELD PARADE CROUCH END LONDON N8 8PT

View Document

23/05/9023 May 1990 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

03/10/893 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

08/08/888 August 1988 WD 23/06/88 PD 26/11/87--------- £ SI 2@1

View Document

07/01/887 January 1988 ALTER MEM AND ARTS 040987

View Document

05/01/885 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/8721 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/8721 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/8721 December 1987 REGISTERED OFFICE CHANGED ON 21/12/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

26/08/8726 August 1987 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