- Company Overview for MY REALISATIONS LIMITED (02992725)
- Filing history for MY REALISATIONS LIMITED (02992725)
- People for MY REALISATIONS LIMITED (02992725)
- Charges for MY REALISATIONS LIMITED (02992725)
- Insolvency for MY REALISATIONS LIMITED (02992725)
- More for MY REALISATIONS LIMITED (02992725)
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
|
|
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
|
|
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
|
|
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
|
|
14 May 2014 | MR04 | Satisfaction of charge 2 in full | |
06 May 2014 | AA | Full accounts made up to 29 September 2013 |