Advanced company searchLink opens in new window

FL REALISATIONS 2021 LIMITED

Company number 04138909

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)
30 Mar 2021 MR01 Registration of charge 041389090024, created on 24 March 2021
30 Mar 2021 MR01 Registration of charge 041389090025, created on 24 March 2021
13 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company documents/company business 05/02/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Feb 2021 MR04 Satisfaction of charge 041389090012 in full
20 Feb 2021 MR04 Satisfaction of charge 5 in full
20 Feb 2021 MR04 Satisfaction of charge 041389090008 in full
20 Feb 2021 MR04 Satisfaction of charge 041389090013 in full
20 Feb 2021 MR04 Satisfaction of charge 041389090009 in full
20 Feb 2021 MR04 Satisfaction of charge 041389090017 in full
20 Feb 2021 MR04 Satisfaction of charge 041389090018 in full
20 Feb 2021 MR04 Satisfaction of charge 041389090019 in full
20 Feb 2021 MR04 Satisfaction of charge 041389090010 in full
20 Feb 2021 MR04 Satisfaction of charge 041389090016 in full
20 Feb 2021 MR04 Satisfaction of charge 041389090014 in full
20 Feb 2021 MR04 Satisfaction of charge 6 in full
20 Feb 2021 MR04 Satisfaction of charge 041389090015 in full
18 Feb 2021 AA01 Previous accounting period extended from 30 June 2020 to 31 December 2020
18 Feb 2021 AD01 Registered office address changed from 36 Hamilton Terrace Hamilton Terrace Leamington Spa CV32 4LY United Kingdom to Access Point Northarbour Road Northarbour Road Cosham Portsmouth PO6 3TE on 18 February 2021
16 Feb 2021 PSC02 Notification of Carbon Bidco Limited as a person with significant control on 5 February 2021
16 Feb 2021 PSC07 Cessation of Formaplex Holdings Ltd as a person with significant control on 5 February 2021
16 Feb 2021 AD01 Registered office address changed from Access Point Northarbour Road Cosham Portsmouth PO6 3TE to 36 Hamilton Terrace Hamilton Terrace Leamington Spa CV32 4LY on 16 February 2021
16 Feb 2021 AP01 Appointment of Mr John Paul Martin Nightingale as a director on 5 February 2021
12 Feb 2021 MR01 Registration of charge 041389090022, created on 5 February 2021
11 Feb 2021 MR01 Registration of charge 041389090020, created on 5 February 2021
11 Feb 2021 MR01 Registration of charge 041389090021, created on 5 February 2021