Download leads from Nexok and grow your business. Find out more

Realprojects Limited

Documents

Total Documents145
Total Pages423

Filing History

13 March 2024Director's details changed for Mr Surinder Singh Kandola on 1 March 2024
13 March 2024Registered 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 13 March 2024
13 March 2024Secretary's details changed for Mrs Kulvir Kaur Kandola on 1 March 2024
9 February 2024Confirmation statement made on 7 December 2023 with no updates
9 May 2023Accounts for a dormant company made up to 31 March 2023
25 January 2023Confirmation statement made on 7 December 2022 with no updates
3 May 2022Accounts for a dormant company made up to 31 March 2022
14 January 2022Confirmation statement made on 7 December 2021 with no updates
6 May 2021Total exemption full accounts made up to 31 March 2021
14 April 2021Director's details changed for Mr Surinderjit Singh Kandola on 1 April 2021
9 February 2021Confirmation statement made on 7 December 2020 with no updates
7 September 2020Total exemption full accounts made up to 31 March 2020
30 December 2019Confirmation statement made on 7 December 2019 with no updates
17 July 2019Total exemption full accounts made up to 31 March 2019
5 March 2019Compulsory strike-off action has been discontinued
4 March 2019Confirmation statement made on 7 December 2018 with no updates
26 February 2019First Gazette notice for compulsory strike-off
5 October 2018Director's details changed for Mr Surinderjit Singh Kandola on 1 October 2018
3 October 2018Change of details for Mr Surinder Singh Kandola as a person with significant control on 1 October 2018
3 October 2018Director's details changed for Mr Surinderjit Singh Kandola on 1 October 2018
3 October 2018Secretary's details changed for Mrs. Kulvir Kaur Kandola on 1 October 2018
2 October 2018Accounts for a dormant company made up to 31 March 2018
31 January 2018Confirmation statement made on 7 December 2017 with no updates
16 January 2018Accounts for a dormant company made up to 31 March 2017
10 February 2017Confirmation statement made on 7 December 2016 with updates
10 February 2017Confirmation statement made on 7 December 2016 with updates
11 January 2017Total exemption small company accounts made up to 31 March 2016
11 January 2017Total exemption small company accounts made up to 31 March 2016
3 March 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
3 March 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
23 December 2015Accounts for a dormant company made up to 31 March 2015
23 December 2015Accounts for a dormant company made up to 31 March 2015
18 August 2015Registered office address changed from 32 st. David's Drive Wentworth Gate Englefield Green Surrey TW20 0BA to Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU on 18 August 2015
18 August 2015Registered office address changed from 32 st. David's Drive Wentworth Gate Englefield Green Surrey TW20 0BA to Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU on 18 August 2015
10 March 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
10 March 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
10 March 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
5 December 2014Accounts for a dormant company made up to 31 March 2014
5 December 2014Accounts for a dormant company made up to 31 March 2014
4 March 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
4 March 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
4 March 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
30 December 2013Accounts for a dormant company made up to 31 March 2013
30 December 2013Accounts for a dormant company made up to 31 March 2013
26 February 2013Annual return made up to 7 December 2012 with a full list of shareholders
26 February 2013Annual return made up to 7 December 2012 with a full list of shareholders
26 February 2013Annual return made up to 7 December 2012 with a full list of shareholders
18 December 2012Accounts for a dormant company made up to 31 March 2012
18 December 2012Accounts for a dormant company made up to 31 March 2012
13 December 2011Annual return made up to 7 December 2011 with a full list of shareholders
13 December 2011Annual return made up to 7 December 2011 with a full list of shareholders
13 December 2011Annual return made up to 7 December 2011 with a full list of shareholders
5 December 2011Accounts for a dormant company made up to 31 March 2011
5 December 2011Accounts for a dormant company made up to 31 March 2011
15 February 2011Annual return made up to 7 December 2010 with a full list of shareholders
15 February 2011Annual return made up to 7 December 2010 with a full list of shareholders
15 February 2011Annual return made up to 7 December 2010 with a full list of shareholders
16 December 2010Accounts for a dormant company made up to 31 March 2010
16 December 2010Accounts for a dormant company made up to 31 March 2010
7 December 2009Annual return made up to 7 December 2009 with a full list of shareholders
7 December 2009Accounts for a dormant company made up to 31 March 2009
7 December 2009Annual return made up to 7 December 2009 with a full list of shareholders
7 December 2009Annual return made up to 7 December 2009 with a full list of shareholders
7 December 2009Accounts for a dormant company made up to 31 March 2009
3 February 2009Compulsory strike-off action has been discontinued
3 February 2009Compulsory strike-off action has been discontinued
31 January 2009Accounts for a dormant company made up to 31 March 2008
31 January 2009Accounts for a dormant company made up to 31 March 2008
27 January 2009First Gazette notice for compulsory strike-off
27 January 2009First Gazette notice for compulsory strike-off
27 May 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 alignment with parent or subsidiary
27 May 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 alignment with parent or subsidiary
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 April 2008Appointment terminated director marc halpern
18 April 2008Declaration of assistance for shares acquisition
18 April 2008Registered office changed on 18/04/2008 from unit 6 oldbrook boulevard oldbrook milton keynes MK6 2YA
18 April 2008Registered office changed on 18/04/2008 from unit 6 oldbrook boulevard oldbrook milton keynes MK6 2YA
18 April 2008Director appointed surinder kandola
18 April 2008Appointment terminated secretary joanne halpern
18 April 2008Appointment terminated secretary joanne halpern
18 April 2008Secretary appointed kulvir kaur kandola
18 April 2008Secretary appointed kulvir kaur kandola
18 April 2008Appointment terminated director marc halpern
18 April 2008Declaration of assistance for shares acquisition
18 April 2008Director appointed surinder kandola
9 April 2008Appointment terminated secretary neil ackroyd
9 April 2008Appointment terminated secretary neil ackroyd
9 April 2008Secretary appointed joanne holly halpern
9 April 2008Secretary appointed joanne holly halpern
2 November 2007Accounts for a dormant company made up to 31 December 2006
2 November 2007Accounts for a dormant company made up to 31 December 2006
7 November 2006Accounts for a dormant company made up to 31 December 2005
7 November 2006Accounts for a dormant company made up to 31 December 2005
2 May 2006Return made up to 26/11/05; full list of members
2 May 2006Return made up to 26/11/05; full list of members
10 February 2006Accounting reference date shortened from 02/01/06 to 31/12/05
10 February 2006Accounting reference date shortened from 02/01/06 to 31/12/05
11 January 2006Secretary resigned
11 January 2006Secretary resigned
24 October 2005New secretary appointed
24 October 2005New secretary appointed
30 September 2005Accounts for a dormant company made up to 2 January 2005
30 September 2005Accounts for a dormant company made up to 2 January 2005
30 September 2005Accounts for a dormant company made up to 2 January 2005
27 July 2005New director appointed
27 July 2005New director appointed
28 June 2005Declaration of assistance for shares acquisition
28 June 2005Declaration of assistance for shares acquisition
28 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
28 June 2005Declaration of assistance for shares acquisition
28 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
28 June 2005Declaration of assistance for shares acquisition
24 June 2005Secretary resigned;director resigned
24 June 2005Director resigned
24 June 2005Secretary resigned;director resigned
24 June 2005Director resigned
24 June 2005Registered office changed on 24/06/05 from: domino's house lasborough road kingston milton keynes MK10 0AB
24 June 2005New secretary appointed
24 June 2005Registered office changed on 24/06/05 from: domino's house lasborough road kingston milton keynes MK10 0AB
24 June 2005New secretary appointed
18 June 2005Particulars of mortgage/charge
18 June 2005Particulars of mortgage/charge
17 June 2005Particulars of mortgage/charge
17 June 2005Particulars of mortgage/charge
1 February 2005Return made up to 26/11/04; full list of members
1 February 2005Return made up to 26/11/04; full list of members
15 November 2004New secretary appointed;new director appointed
15 November 2004Secretary resigned
15 November 2004New secretary appointed;new director appointed
15 November 2004Secretary resigned
5 October 2004Accounting reference date extended from 30/11/04 to 02/01/05
5 October 2004Accounting reference date extended from 30/11/04 to 02/01/05
15 January 2004Director resigned
15 January 2004Secretary resigned
15 January 2004Director resigned
15 January 2004Secretary resigned
13 January 2004New director appointed
13 January 2004New secretary appointed
13 January 2004Registered office changed on 13/01/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
13 January 2004New director appointed
13 January 2004Registered office changed on 13/01/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
13 January 2004New secretary appointed
26 November 2003Incorporation
26 November 2003Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed