REAL WILD ESTATES LTD

20 Chamberlain Street, Wells, BA5 2PF, Somerset, United Kingdom
StatusACTIVE
Company No.10618168
CategoryPrivate Limited Company
Incorporated14 Feb 2017
Age7 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

REAL WILD ESTATES LTD is an active private limited company with number 10618168. It was incorporated 7 years, 3 months, 3 days ago, on 14 February 2017. The company address is 20 Chamberlain Street, Wells, BA5 2PF, Somerset, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 05 Jan 2024

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edit Kiss

Termination date: 2023-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2024

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jay Ralph Dominic Barrymore

Termination date: 2023-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2024

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Tozer

Termination date: 2023-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benedict Terence Macdonald

Termination date: 2023-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2023

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-22

Officer name: Mr Tom Bridge

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Archie Egar

Termination date: 2023-07-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2023

Action Date: 10 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Victoria Francis Matthews

Cessation date: 2021-08-10

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2023

Action Date: 10 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-10

Psc name: Julian Smetham Matthews

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tassilo Von Hirsch

Termination date: 2023-05-05

Documents

View document PDF

Certificate change of name company

Date: 20 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the real wild estates company LTD\certificate issued on 20/03/23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2023

Action Date: 06 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-06

Officer name: Mr Samuel Ryan Lampert

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2023

Action Date: 17 Sep 2022

Category: Capital

Type: SH01

Capital : 396.322 GBP

Date: 2022-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benedict Terence Macdonald

Appointment date: 2022-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tassilo Von Hirsch

Appointment date: 2022-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Archie Egar

Appointment date: 2022-09-22

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Mirova

Change date: 2022-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2021

Action Date: 10 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mirova

Notification date: 2021-08-10

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2021

Action Date: 10 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-10

Capital : 297.44 GBP

Documents

View document PDF

Resolution

Date: 08 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Edit Kiss

Appointment date: 2021-08-06

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-28

Capital : 198.558 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2021

Action Date: 24 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-24

Capital : 195.558 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2021

Action Date: 10 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-10

Capital : 156.986 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Charles Helsby

Appointment date: 2021-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-09

Officer name: Mr Jay Ralph Dominic Barrymore

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hill

Termination date: 2021-05-06

Documents

View document PDF

Change account reference date company previous extended

Date: 05 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-02-28

New date: 2021-03-31

Documents

View document PDF

Capital name of class of shares

Date: 26 Feb 2021

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 26 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2021

Action Date: 18 Feb 2021

Category: Capital

Type: SH01

Capital : 139.992 GBP

Date: 2021-02-18

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Feb 2021

Action Date: 18 Feb 2021

Category: Capital

Type: SH02

Date: 2021-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-18

Officer name: Professor David Hill

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-11

Officer name: Mr Bruce Tozer

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2020

Action Date: 24 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Victoria's Food & Co Ltd

Cessation date: 2020-09-24

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2020

Action Date: 24 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Victoria Francis Matthews

Notification date: 2020-09-24

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2020

Action Date: 24 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-24

Psc name: Julian Smetham Matthews

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Address

Type: AD01

New address: 20 Chamberlain Street Wells Somerset BA5 2PF

Old address: Glyn House West Hill Wincanton Somerset BA9 9BY United Kingdom

Change date: 2020-09-30

Documents

View document PDF

Resolution

Date: 23 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Incorporation company

Date: 14 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

360 QUBE LTD

259-261 STRATFORD ROAD,BIRMINGHAM,B11 1QS

Number:11401373
Status:ACTIVE
Category:Private Limited Company

BEAUTY SALON SONEVA LTD

173 POWIS STREET,LONDON,SE18 6JL

Number:07538433
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL PRO MANAGEMENT LLP

19 KATHLEEN ROAD,LONDON,SW11 2JR

Number:OC404414
Status:ACTIVE
Category:Limited Liability Partnership

REMOTELY OPERATED AERIAL VEHICLES LTD

GF2 5 HIGH STREET,BRISTOL,BS9 3BY

Number:10663723
Status:ACTIVE
Category:Private Limited Company

SICILIAN DREAM HOMES LTD

1 CLARENCE PLACE,ILKLEY,LS29 7DW

Number:07926279
Status:ACTIVE
Category:Private Limited Company

SIMPLE SOLUTIONS WFM LTD

308 HIGH STREET,CROYDON,CR0 1NG

Number:11442731
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source