Advanced company searchLink opens in new window

MY REALISATIONS LIMITED

Company number 02992725

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)
04 Apr 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-19
04 Apr 2018 CONNOT Change of name notice
09 Mar 2018 AM02 Statement of affairs with form AM02SOA
13 Feb 2018 AM06 Notice of deemed approval of proposals
28 Jan 2018 AM03 Statement of administrator's proposal
28 Dec 2017 AD01 Registered office address changed from Estate Office Ravenstone Hall Ashby Road Ravenstone Leicestershire LE67 2AA to C/O Duff & Phelps Limited the Chancery 58 Spring Gardens Manchester M2 1EW on 28 December 2017
06 Dec 2017 AM01 Appointment of an administrator
01 Dec 2017 TM01 Termination of appointment of Adrian Iles as a director on 19 December 2016
01 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
19 Sep 2017 TM01 Termination of appointment of Kate Rickard Tansley as a director on 18 September 2017
11 Jul 2017 AA Full accounts made up to 2 October 2016
28 Apr 2017 SH10 Particulars of variation of rights attached to shares
28 Apr 2017 SH08 Change of share class name or designation
20 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer f 62 b ordinary shares of £0.001 each to realmalt LTD 03/04/2017
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Dec 2016 AUD Auditor's resignation
30 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
27 Jun 2016 AA Full accounts made up to 27 September 2015
07 Apr 2016 AP01 Appointment of Mr John Anthony Kirkum as a director on 1 April 2016
06 Apr 2016 AP01 Appointment of Mrs Kate Rickard Tansley as a director on 1 April 2016
06 Apr 2016 AP01 Appointment of Mr Joseph Patrick Boyd as a director on 1 April 2016
16 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 11.194
24 Jun 2015 AA Full accounts made up to 28 September 2014
17 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 11.194
14 May 2014 MR04 Satisfaction of charge 2 in full
06 May 2014 AA Full accounts made up to 29 September 2013