Advanced company searchLink opens in new window

ETV REALISATIONS (2021) LIMITED

Company number 05250283

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)
18 Jun 2012 AP01 Appointment of Mr Darren Musgrove as a director
02 Apr 2012 AA Group of companies' accounts made up to 30 June 2011
12 Dec 2011 SH01 Statement of capital following an allotment of shares on 5 December 2011
  • GBP 1,135,451.76
06 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Oct 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
05 Oct 2011 CH01 Director's details changed for Nick King on 5 October 2011
05 Oct 2011 AD04 Register(s) moved to registered office address
05 Oct 2011 CH01 Director's details changed for Mr Owen Tyler on 5 October 2011
05 Oct 2011 CH03 Secretary's details changed for Mr Stephen Luther on 5 October 2011
05 Oct 2011 CH01 Director's details changed for Mr Stephen Luther on 5 October 2011
05 Oct 2011 CH01 Director's details changed for Simon Kanjee on 5 October 2011
27 Sep 2011 MEM/ARTS Memorandum and Articles of Association
27 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
26 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
26 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
26 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
26 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Sep 2011 TM01 Termination of appointment of Simon Marquis as a director
23 Sep 2011 TM01 Termination of appointment of Patrick Reeve as a director
02 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 12
13 Apr 2011 SH10 Particulars of variation of rights attached to shares
13 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 11