REALM DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

25/03/2425 March 2024 Application to strike the company off the register

View Document

24/08/2324 August 2023 Micro company accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Termination of appointment of Colin Geoffrey Brooks as a director on 2021-12-22

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

16/05/2216 May 2022 Appointment of Mr Mark Watts as a director on 2021-12-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

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

View Accounts

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/05/164 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

02/10/152 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

28/04/1528 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

23/09/1423 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

22/04/1422 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

26/09/1326 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/04/1318 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

01/10/121 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

12/04/1212 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEOFFREY BROOKS / 01/08/2011

View Document

09/08/119 August 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

28/04/1128 April 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

16/03/1116 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

12/05/1012 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

24/07/0924 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/06/094 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM THE FARMHOUSE FARM ROAD STREET SOMERSET BA16 0FB

View Document

28/07/0828 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

01/05/081 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 NEW SECRETARY APPOINTED

View Document

26/06/0326 June 2003 REGISTERED OFFICE CHANGED ON 26/06/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

26/06/0326 June 2003 SECRETARY RESIGNED

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 COMPANY NAME CHANGED FLASH RESULTS LIMITED CERTIFICATE ISSUED ON 20/05/03

View Document

24/04/0324 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information