- Company Overview for FL REALISATIONS 2021 LIMITED (04138909)
- Filing history for FL REALISATIONS 2021 LIMITED (04138909)
- People for FL REALISATIONS 2021 LIMITED (04138909)
- Charges for FL REALISATIONS 2021 LIMITED (04138909)
- Insolvency for FL REALISATIONS 2021 LIMITED (04138909)
- More for FL REALISATIONS 2021 LIMITED (04138909)
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 | MR01 | Registration of charge 041389090009, created on 22 March 2018 | |
03 Feb 2018 | MR04 | Satisfaction of charge 041389090007 in full | |
24 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
10 Jan 2018 | AP01 | Appointment of Mr George Shannon as a director on 29 November 2017 | |
10 Jan 2018 | TM01 | Termination of appointment of Peter George Fredericks as a director on 29 November 2017 | |
27 Jun 2017 | AA | Full accounts made up to 30 June 2016 | |
08 Feb 2017 | MR01 | Registration of charge 041389090008, created on 8 February 2017 | |
01 Feb 2017 | TM01 | Termination of appointment of Michael David Last as a director on 25 January 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
31 Aug 2016 | AP01 | Appointment of Mr Michael Thomas Bryant as a director on 18 July 2016 | |
23 Mar 2016 | MR01 | Registration of charge 041389090007, created on 16 March 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
27 Jan 2016 | CH01 | Director's details changed for Ian Wilson on 1 January 2016 | |
27 Jan 2016 | CH01 | Director's details changed for Mr Michael David Last on 1 January 2016 | |
22 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
22 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
24 Feb 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
24 Feb 2015 | CH01 | Director's details changed for Andrew David Bone on 1 January 2015 | |
24 Feb 2015 | CH01 | Director's details changed for Ian Wilson on 1 January 2015 | |
10 Feb 2015 | AP01 | Appointment of Mr Peter George Fredericks as a director on 11 December 2014 | |
10 Feb 2015 | AD01 | Registered office address changed from 1 Dakota Business Park Downley Road Havant Hants PO9 2NJ to Access Point Northarbour Road Cosham Portsmouth PO6 3TE on 10 February 2015 | |
09 Oct 2014 | TM02 | Termination of appointment of Anna Carin Fraser-Harris as a secretary on 26 September 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Anna Carin Fraser-Harris as a director on 26 September 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
07 Jan 2014 | AA | Full accounts made up to 30 June 2013 |