Advanced company searchLink opens in new window

CM REALISATIONS 2023 LIMITED

Company number 02295824

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 35,000
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
  • GBP 35,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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