- Company Overview for REAL IDEAS ORGANISATION CIC (06076462)
- Filing history for REAL IDEAS ORGANISATION CIC (06076462)
- People for REAL IDEAS ORGANISATION CIC (06076462)
- Charges for REAL IDEAS ORGANISATION CIC (06076462)
- More for REAL IDEAS ORGANISATION CIC (06076462)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Oct 2024 | CS01 | Confirmation statement made on 31 October 2024 with updates | |
23 Aug 2024 | MR01 | Registration of charge 060764620004, created on 21 August 2024 | |
31 Jul 2024 | AA | Group of companies' accounts made up to 31 July 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
10 May 2023 | AA | Group of companies' accounts made up to 31 July 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with updates | |
12 Oct 2022 | AP03 | Appointment of Mr Steven Clark as a secretary on 21 July 2022 | |
12 Oct 2022 | TM02 | Termination of appointment of Jodie White as a secretary on 21 July 2022 | |
09 Jun 2022 | AA | Group of companies' accounts made up to 31 July 2021 | |
23 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
06 May 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
09 Mar 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
10 Aug 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
31 Jan 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
09 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
06 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
06 Feb 2019 | AD01 | Registered office address changed from Devonport Guildhall Ker Street Plymouth PL1 4EL United Kingdom to Sea House Brenton Road Downderry Cornwall PL11 3JA on 6 February 2019 | |
05 Feb 2019 | AP03 | Appointment of Ms Jodie White as a secretary on 1 February 2019 | |
05 Feb 2019 | TM02 | Termination of appointment of Steven Clark as a secretary on 1 February 2019 | |
17 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
02 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
31 Jan 2018 | CH01 | Director's details changed for Mr Matthew Henderson Little on 31 January 2018 | |
31 Jan 2018 | CH01 | Director's details changed for Ms Lindsey Victoria Hall on 31 January 2018 | |
31 Jan 2018 | CH01 | Director's details changed for Carolyn Mary Hasson on 31 January 2018 | |
31 Jan 2018 | AD01 | Registered office address changed from Sea House Brenton Road Downderry Torpoint Cornwall PL11 3JA to Devonport Guildhall Ker Street Plymouth PL1 4EL on 31 January 2018 |