REAL PEOPLE LTD
Status | ACTIVE |
Company No. | 08424880 |
Category | Private Limited Company |
Incorporated | 28 Feb 2013 |
Age | 11 years, 4 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
REAL PEOPLE LTD is an active private limited company with number 08424880. It was incorporated 11 years, 4 months, 3 days ago, on 28 February 2013. The company address is Suite 2, 351 London Road Suite 2, 351 London Road, Benfleet, SS7 2BT, Essex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Jun 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Change person director company with change date
Date: 26 Sep 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-26
Officer name: Mr Nicholas Medlock
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Change person director company with change date
Date: 14 Mar 2022
Action Date: 18 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-18
Officer name: Belinda Anne Mulreany
Documents
Change person director company with change date
Date: 14 Mar 2022
Action Date: 18 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-18
Officer name: Mr Nicholas Medlock
Documents
Change to a person with significant control
Date: 14 Mar 2022
Action Date: 18 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-18
Psc name: Mr Nicholas Medlock
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Notification of a person with significant control
Date: 18 Feb 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicholas Medlock
Notification date: 2019-02-01
Documents
Change to a person with significant control
Date: 18 Feb 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-01
Psc name: Ms Belinda Mulreany
Documents
Appoint person director company with name date
Date: 18 Feb 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Medlock
Appointment date: 2019-02-05
Documents
Capital allotment shares
Date: 18 Feb 2019
Action Date: 01 Feb 2019
Category: Capital
Type: SH01
Date: 2019-02-01
Capital : 4 GBP
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change person director company with change date
Date: 02 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-01
Officer name: Belinda Anne Mulreany
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2015
Action Date: 29 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-29
Old address: 323a London Road Hadleigh Benfleet Essex SS7 2BT
New address: Suite 2, 351 London Road Hadleigh Benfleet Essex SS7 2BT
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Change registered office address company with date old address
Date: 30 Apr 2013
Action Date: 30 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-30
Old address: Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF United Kingdom
Documents
Change account reference date company current shortened
Date: 01 Mar 2013
Action Date: 31 Jan 2014
Category: Accounts
Type: AA01
Made up date: 2014-02-28
New date: 2014-01-31
Documents
Some Companies
ABOVE & BEYOND - DEVELOPING POTENTIAL COMMUNITY INTEREST COMPANY
37 PIPER DRIVE,LOUGHBOROUGH,LE12 5DJ
Number: | 10255609 |
Status: | ACTIVE |
Category: | Community Interest Company |
FRESHWATER HOUSE,LONDON,WC2H 8HR
Number: | 00644513 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU
Number: | 09888652 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 EDISON AVENUE,HORNCHURCH,RM12 4DY
Number: | 08547585 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSH COTTAGE ROBERTSEND LANE,GLOUCESTERSHIRE,GL19 4QH
Number: | 08413068 |
Status: | ACTIVE |
Category: | Private Limited Company |
REALLY USEFUL CONSULTANTS LIMITED
XL BUSINESS SOLUTIONS PREMIER HOUSE,CLECKHEATON,BD19 3TT
Number: | 07283235 |
Status: | LIQUIDATION |
Category: | Private Limited Company |