- Company Overview for REAL BIG ESTATES LTD (08574143)
- Filing history for REAL BIG ESTATES LTD (08574143)
- People for REAL BIG ESTATES LTD (08574143)
- More for REAL BIG ESTATES LTD (08574143)
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) |
---|---|---|---|
08 Aug 2019 | CH01 | Director's details changed for Catherine Hagan on 8 August 2019 | |
08 Aug 2019 | AP01 | Appointment of Catherine Hagan as a director on 8 August 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
03 Jul 2019 | PSC05 | Change of details for Sandylane Technology Limited as a person with significant control on 3 July 2019 | |
20 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2019 | PSC02 | Notification of Sandylane Technology Limited as a person with significant control on 31 May 2019 | |
07 Jun 2019 | PSC07 | Cessation of Gregory Brent Forbes as a person with significant control on 31 May 2019 | |
07 Jun 2019 | PSC07 | Cessation of Ian Michael Bythell as a person with significant control on 31 May 2019 | |
07 Jun 2019 | AP01 | Appointment of Ms Catherine Gavin as a director on 31 May 2019 | |
16 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
01 Aug 2017 | CH01 | Director's details changed for Mr Simon Morgan on 1 August 2017 | |
28 Jun 2017 | PSC01 | Notification of Ian Michael Bythell as a person with significant control on 6 April 2016 | |
28 Jun 2017 | PSC01 | Notification of Gregory Brent Forbes as a person with significant control on 6 April 2016 | |
03 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
20 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Aug 2015 | AP01 | Appointment of Mr Simon Westwell as a director on 3 August 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
19 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
16 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 19 July 2013
|
|
09 Jul 2013 | AP01 | Appointment of Mr Simon Morgan as a director |