- Company Overview for NIGHT REALISATIONS PLC (02189427)
- Filing history for NIGHT REALISATIONS PLC (02189427)
- People for NIGHT REALISATIONS PLC (02189427)
- Charges for NIGHT REALISATIONS PLC (02189427)
- Insolvency for NIGHT REALISATIONS PLC (02189427)
- More for NIGHT REALISATIONS PLC (02189427)
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) |
---|---|---|---|
18 Sep 2012 | TM01 | Termination of appointment of Gregory Suthern as a director | |
27 Jun 2012 | AR01 |
Annual return made up to 31 May 2012 with full list of shareholders
Statement of capital on 2012-06-27
|
|
18 Jun 2012 | AA01 | Current accounting period extended from 24 December 2011 to 24 June 2012 | |
14 Mar 2012 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
15 Sep 2011 | AP03 | Appointment of Mr Kim Suhail Zaheer as a secretary | |
15 Sep 2011 | AP01 |
Appointment of Mr Kim Suhail Zaheer as a director
|
|
15 Sep 2011 | TM02 | Termination of appointment of Simon Lane as a secretary | |
15 Sep 2011 | TM01 | Termination of appointment of Simon Lane as a director | |
15 Sep 2011 | AP01 | Appointment of Mr Stephen Richard Johnson as a director | |
20 Jul 2011 | TM01 | Termination of appointment of John Clare as a director | |
27 Jun 2011 | AA | Full accounts made up to 24 December 2010 | |
20 Jun 2011 | TM01 | Termination of appointment of Ian Callaghan as a director | |
08 Jun 2011 | MG01 | Duplicate mortgage certificatecharge no:28 | |
07 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
07 Jun 2011 | CH01 | Director's details changed for Mr Ian John Callaghan on 1 May 2011 | |
06 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 28 | |
03 Feb 2011 | CH01 | Director's details changed for Mr Nicholas Anthony Worthington on 24 January 2011 | |
10 Nov 2010 | TM01 | Termination of appointment of Suzanne Taylor as a director | |
16 Jun 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
16 Jun 2010 | CH01 | Director's details changed for Mr Gregory Hamilton Suthern on 31 May 2010 | |
16 Jun 2010 | AA | Full accounts made up to 24 December 2009 | |
08 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 27 | |
12 May 2010 | AP01 | Appointment of Mr Simon Paul Lane as a director | |
12 May 2010 | AP03 | Appointment of Mr Simon Paul Lane as a secretary | |
11 May 2010 | TM02 | Termination of appointment of Robert Clark as a secretary |