Advanced company searchLink opens in new window

KIDDERMINSTER REALISATIONS LIMITED

Company number 04500718

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)
28 May 2009 288a Director appointed mr neil john fagan
19 Aug 2008 363a Return made up to 01/08/08; full list of members
19 Aug 2008 353 Location of register of members
19 Aug 2008 190 Location of debenture register
19 Aug 2008 288c Director's Change of Particulars / christopher morris / 31/07/2008 / HouseName/Number was: , now: lodge farmhouse; Street was: 367 liverpool road, now: careby road; Area was: , now: holywell; Post Town was: london, now: nr stamford; Region was: , now: lincolnshire; Post Code was: N1 1NL, now: PE9 4DU; Country was: , now: united kingdom
19 Aug 2008 288b Appointment Terminated Secretary tobias duthie
14 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Jul 2008 395 Particulars of a mortgage or charge / charge no: 2
17 Jun 2008 AA Total exemption small company accounts made up to 1 September 2007
11 Jan 2008 123 Nc inc already adjusted 03/01/08
11 Jan 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jan 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 Jan 2008 288a New director appointed
30 Oct 2007 288a New secretary appointed
30 Oct 2007 288b Director resigned
30 Oct 2007 288b Secretary resigned
19 Sep 2007 88(2)R Ad 02/09/07--------- £ si 4602@1=4602 £ ic 221411/226013
10 Aug 2007 363a Return made up to 01/08/07; full list of members
05 Jul 2007 AA Total exemption small company accounts made up to 1 September 2006
19 Mar 2007 CERTNM Company name changed insolvency management LIMITED\certificate issued on 19/03/07
17 Jan 2007 88(2)R Ad 02/09/06--------- £ si 4602@1=4602 £ ic 216809/221411
04 Jan 2007 395 Particulars of mortgage/charge
25 Oct 2006 363s Return made up to 01/08/06; full list of members; amend
21 Aug 2006 363a Return made up to 01/08/06; full list of members
21 Aug 2006 288c Director's particulars changed