- Company Overview for TL REALISATIONS LIMITED (04001915)
- Filing history for TL REALISATIONS LIMITED (04001915)
- People for TL REALISATIONS LIMITED (04001915)
- Charges for TL REALISATIONS LIMITED (04001915)
- Insolvency for TL REALISATIONS LIMITED (04001915)
- More for TL REALISATIONS LIMITED (04001915)
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 May 2017 | MR01 | Registration of charge 040019150015, created on 5 May 2017 | |
11 May 2017 | MR04 | Satisfaction of charge 040019150012 in full | |
11 May 2017 | MR04 | Satisfaction of charge 040019150013 in full | |
11 May 2017 | MR04 | Satisfaction of charge 040019150014 in full | |
04 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
03 Mar 2017 | AP01 | Appointment of Mr Anthony Wagerman as a director on 2 March 2017 | |
21 Dec 2016 | TM01 | Termination of appointment of Martyn Lewis Emmerson as a director on 15 December 2016 | |
18 Oct 2016 | CH01 | Director's details changed for Mr Sylvain Marc Pignet on 1 June 2015 | |
25 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
12 Apr 2016 | TM02 | Termination of appointment of Sylvain Marc Pignet as a secretary on 12 April 2016 | |
12 Apr 2016 | AP03 | Appointment of Miss Ellen Loi as a secretary on 12 April 2016 | |
01 Apr 2016 | AP01 | Appointment of Mr Anthony Francis D'souza as a director on 31 March 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Michael David Ball as a director on 31 March 2016 | |
17 Nov 2015 | AUD | Auditor's resignation | |
23 Sep 2015 | AUD | Auditor's resignation | |
04 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Jun 2015 | AD01 | Registered office address changed from 65 Kingsway London WC2B 6TD to Kings Place 4th Floor, 90 York Way London N1 9AG on 8 June 2015 | |
21 Apr 2015 | AP01 | Appointment of Mr Sylvain Marc Pignet as a director on 6 April 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
03 Mar 2015 | TM01 | Termination of appointment of Jeremy Peter Jackson as a director on 26 February 2015 | |
28 May 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
07 Jan 2014 | CH01 | Director's details changed for Mr James Edward Sullivan Birch on 16 December 2013 | |
05 Dec 2013 | MR01 | Registration of charge 040019150014 |