REAL CONSULTING (COST AND PROJECT MANAGEMENT) LLP

Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Termination of appointment of Maurice Jack Land as a member on 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

12/10/2212 October 2022 Appointment of Mr Paul Hamilton as a member on 2022-10-01

View Document

11/10/2211 October 2022 Appointment of Mr Richard James Syer Postance as a member on 2022-10-01

View Document

10/10/2210 October 2022 Appointment of Mr Dale Paul Bunting as a member on 2022-10-01

View Document

10/10/2210 October 2022 Appointment of Mr Louis Robert Scott as a member on 2022-10-01

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

08/08/218 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

26/11/1826 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

22/10/1822 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM FLINT BUILDINGS BEDDING LANE NORWICH NR3 1RG ENGLAND

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 LLP MEMBER APPOINTED MR MARK JONATHAN HOWARD

View Document

15/05/1615 May 2016 REGISTERED OFFICE CHANGED ON 15/05/2016 FROM 51 COLEGATE NORWICH NORFOLK NR3 1DD

View Document

05/01/165 January 2016 ANNUAL RETURN MADE UP TO 12/12/15

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/01/1514 January 2015 ANNUAL RETURN MADE UP TO 12/12/14

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/01/149 January 2014 LLP MEMBER APPOINTED MR MAURICE JACK LAND

View Document

09/01/149 January 2014 LLP MEMBER APPOINTED MR ALAN THOMAS HEPBURN

View Document

01/01/141 January 2014 ANNUAL RETURN MADE UP TO 12/12/13

View Document

01/01/141 January 2014 LLP MEMBER APPOINTED MR ALEXANDER JOHN WALKER

View Document

16/12/1316 December 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

12/12/1212 December 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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