REALPROJECTS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2024-12-07 with no updates

View Document

31/05/2431 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

13/03/2413 March 2024 Secretary's details changed for Mrs Kulvir Kaur Kandola on 2024-03-01

View Document

13/03/2413 March 2024 Registered office address changed from Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU England to Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT on 2024-03-13

View Document

13/03/2413 March 2024 Director's details changed for Mr Surinder Singh Kandola on 2024-03-01

View Document

09/02/249 February 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

09/05/239 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

03/05/223 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-12-07 with no updates

View Document

06/05/216 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SURINDERJIT SINGH KANDOLA / 01/04/2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

07/09/207 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

17/07/1917 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 DISS40 (DISS40(SOAD))

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SURINDERJIT SINGH KANDOLA / 01/10/2018

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SURINDERJIT SINGH KANDOLA / 01/10/2018

View Document

03/10/183 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS. KULVIR KAUR KANDOLA / 01/10/2018

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / MR SURINDER SINGH KANDOLA / 01/10/2018

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

16/01/1816 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/03/163 March 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM 32 ST. DAVID'S DRIVE WENTWORTH GATE ENGLEFIELD GREEN SURREY TW20 0BA

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/12/1113 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/02/1115 February 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/12/097 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/02/093 February 2009 DISS40 (DISS40(SOAD))

View Document

31/01/0931 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

27/05/0827 May 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

23/04/0823 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR MARC HALPERN

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY JOANNE HALPERN

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED SURINDER KANDOLA

View Document

18/04/0818 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM UNIT 6 OLDBROOK BOULEVARD OLDBROOK MILTON KEYNES MK6 2YA

View Document

18/04/0818 April 2008 SECRETARY APPOINTED KULVIR KAUR KANDOLA

View Document

09/04/089 April 2008 SECRETARY APPOINTED JOANNE HOLLY HALPERN

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY NEIL ACKROYD

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/11/067 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 ACC. REF. DATE SHORTENED FROM 02/01/06 TO 31/12/05

View Document

11/01/0611 January 2006 SECRETARY RESIGNED

View Document

24/10/0524 October 2005 NEW SECRETARY APPOINTED

View Document

30/09/0530 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/06/0528 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/06/0528 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/06/0524 June 2005 NEW SECRETARY APPOINTED

View Document

24/06/0524 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 REGISTERED OFFICE CHANGED ON 24/06/05 FROM: DOMINO'S HOUSE LASBOROUGH ROAD KINGSTON MILTON KEYNES MK10 0AB

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

18/06/0518 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0517 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 SECRETARY RESIGNED

View Document

05/10/045 October 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 02/01/05

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 NEW SECRETARY APPOINTED

View Document

26/11/0326 November 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