REAL FLAME COMMERCIAL LTD
Status | ACTIVE |
Company No. | 07943509 |
Category | Private Limited Company |
Incorporated | 09 Feb 2012 |
Age | 12 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
REAL FLAME COMMERCIAL LTD is an active private limited company with number 07943509. It was incorporated 12 years, 3 months, 25 days ago, on 09 February 2012. The company address is 80 New King's Rd, London, SW6 4LT, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 04 Apr 2024
Action Date: 22 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-22
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 28 Apr 2023
Action Date: 22 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-22
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 22 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-22
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 20 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-20
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Cessation of a person with significant control
Date: 09 Jun 2020
Action Date: 10 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Real Flame (London) Limited
Cessation date: 2020-05-10
Documents
Notification of a person with significant control
Date: 09 Jun 2020
Action Date: 10 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-10
Psc name: Paul Whitehouse
Documents
Notification of a person with significant control
Date: 09 Jun 2020
Action Date: 10 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-10
Psc name: Jonathan Halse
Documents
Confirmation statement with no updates
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change person director company with change date
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-26
Officer name: Paul Brian Whitehouse
Documents
Change person director company with change date
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-26
Officer name: Jonathan Hugh Halse
Documents
Confirmation statement with no updates
Date: 15 Feb 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 27 Mar 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Change to a person with significant control
Date: 27 Mar 2018
Action Date: 17 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Real Flame (London) Limited
Change date: 2017-11-17
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-17
Old address: 454/458 Chiswick High Road London W4 5TT
New address: 80 New King's Rd London SW6 4LT
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Accounts with accounts type dormant
Date: 13 May 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Certificate change of name company
Date: 18 Dec 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed whitehalse LIMITED\certificate issued on 18/12/15
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 09 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-09
Documents
Change person director company with change date
Date: 12 Feb 2015
Action Date: 18 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-18
Officer name: Jonathan Hugh Halse
Documents
Change person director company with change date
Date: 11 Feb 2015
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Brian Whitehouse
Change date: 2014-11-03
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2014
Action Date: 09 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-09
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 09 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-09
Documents
Some Companies
SECOND FLOOR, CHALLONER HOUSE,LONDON,EC1R 0RR
Number: | 09110011 |
Status: | ACTIVE |
Category: | Private Limited Company |
543 OLD CHESTER ROAD RTM COMPANY LIMITED
FLAT 1 (JACX),BIRKENHEAD,CH42 4NQ
Number: | 07804531 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
EUROPEAN OPPORTUNISTIC PROPERTY FUND IV FEEDER LP
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL032103 |
Status: | ACTIVE |
Category: | Limited Partnership |
FRIENDS OF ST JAMES SQUARE LIMITED
9 HILLFIELD PARK,LONDON,N10 3QT
Number: | 09981507 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
15/1 MONTPELIER,EDINBURGH,EH10 4LZ
Number: | SC582848 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PROVIDERS FIRST CONSULTANCY SERVICES LIMITED
CILMERI,OSWESTRY,SY10 0EP
Number: | 08482126 |
Status: | ACTIVE |
Category: | Private Limited Company |