- Company Overview for CM REALISATIONS 2023 LIMITED (02295824)
- Filing history for CM REALISATIONS 2023 LIMITED (02295824)
- People for CM REALISATIONS 2023 LIMITED (02295824)
- Charges for CM REALISATIONS 2023 LIMITED (02295824)
- Insolvency for CM REALISATIONS 2023 LIMITED (02295824)
- More for CM REALISATIONS 2023 LIMITED (02295824)
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) |
---|---|---|---|
11 Oct 2017 | TM01 | Termination of appointment of Demis Armen Ohandjanian as a director on 9 October 2017 | |
11 Oct 2017 | AP01 | Appointment of Mr John Frazer Harrison as a director on 9 October 2017 | |
29 Sep 2017 | MR01 | Registration of charge 022958240013, created on 22 September 2017 | |
22 Aug 2017 | AP02 | Appointment of Timec Group Limited as a director on 14 August 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
03 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
15 Jul 2016 | AUD | Auditor's resignation | |
21 Apr 2016 | TM01 | Termination of appointment of Rob Hassell as a director on 21 April 2016 | |
18 Apr 2016 | AP01 | Appointment of Mr Rob Hassell as a director on 18 April 2016 | |
18 Feb 2016 | AA | Full accounts made up to 31 March 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
14 Jan 2016 | CH02 | Director's details changed for Hld Corporation Holdings Limited (No. 08775473) on 17 October 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-16
|
|
27 Oct 2014 | MR04 | Satisfaction of charge 9 in full | |
27 Oct 2014 | MR04 | Satisfaction of charge 10 in full | |
01 Oct 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
19 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Sep 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
28 Jul 2014 | AD01 | Registered office address changed from , 1 North Dean Road, West Lane, Keighley, West Yorkshire, BD22 6QY, England to Riverside House Irwell Street Manchester M3 5EN on 28 July 2014 | |
21 Jul 2014 | AD01 | Registered office address changed from , 21 Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SE on 21 July 2014 | |
01 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 31 March 2014 | |
01 Jul 2014 | AD01 | Registered office address changed from , North Dean Road, West Lane, Keighley, West Yorkshire, BD22 6QY on 1 July 2014 | |
01 Jul 2014 | AP02 | Appointment of Hld Corporation Holdings Limited (No. 08775473) as a director | |
01 Jul 2014 | AP01 | Appointment of Demis Arment Ohandjanian as a director |