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)
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
  • GBP 190
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
  • GBP 190
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
  • GBP 190
07 Jan 2014 AA Full accounts made up to 30 June 2013