- Company Overview for ASUK REALISATIONS LIMITED (04333682)
- Filing history for ASUK REALISATIONS LIMITED (04333682)
- People for ASUK REALISATIONS LIMITED (04333682)
- Charges for ASUK REALISATIONS LIMITED (04333682)
- Insolvency for ASUK REALISATIONS LIMITED (04333682)
- More for ASUK REALISATIONS LIMITED (04333682)
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) |
---|---|---|---|
15 Apr 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
28 Mar 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
12 Feb 2014 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-02-12
|
|
05 Jun 2013 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
08 Apr 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
03 Apr 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
30 Jan 2012 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
30 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
05 Apr 2011 | AA | Accounts for a small company made up to 30 June 2010 | |
21 Mar 2011 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
22 Jun 2010 | AA01 | Current accounting period extended from 31 March 2010 to 30 June 2010 | |
01 Feb 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
13 Jan 2010 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
05 Nov 2009 | AA01 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 | |
09 Feb 2009 | 363a | Return made up to 04/12/08; full list of members | |
18 Dec 2008 | 288b | Appointment terminate, director and secretary jacqueline marion anne reader logged form | |
18 Dec 2008 | 288a | Director appointed david paul dutch | |
18 Dec 2008 | 288a | Director appointed paul david cooper | |
17 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Dec 2008 | 287 | Registered office changed on 17/12/2008 from 39 sackville road hove east sussex BN3 3WD | |
17 Dec 2008 | 225 | Accounting reference date extended from 31/03/2009 to 30/06/2009 | |
17 Dec 2008 | 288b | Appointment terminated director steve smith | |
17 Dec 2008 | 288b | Appointment terminated director arthur reader | |
11 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 |