- Company Overview for JD REALISATIONS 2018 LIMITED (05621488)
- Filing history for JD REALISATIONS 2018 LIMITED (05621488)
- People for JD REALISATIONS 2018 LIMITED (05621488)
- Charges for JD REALISATIONS 2018 LIMITED (05621488)
- Insolvency for JD REALISATIONS 2018 LIMITED (05621488)
- More for JD REALISATIONS 2018 LIMITED (05621488)
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) |
---|---|---|---|
22 May 2013 | MR04 | Satisfaction of charge 2 in full | |
24 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
29 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
06 Jun 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
15 Aug 2011 | MEM/ARTS | Memorandum and Articles of Association | |
28 Jun 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
23 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 31 January 2011
|
|
23 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 31 March 2011
|
|
16 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
16 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2011 | SH08 | Change of share class name or designation | |
14 Jun 2011 | AP04 | Appointment of Jerrom Secretrial Services Limited as a secretary | |
30 Mar 2011 | AD01 | Registered office address changed from 2 Brook Business Park Brookhampton Lane Kineton Warwickshire CV35 0JA on 30 March 2011 | |
15 Mar 2011 | TM01 | Termination of appointment of Paul Langstone as a director | |
04 Jan 2011 | AP01 | Appointment of Mr Paul Edward Langstone as a director | |
05 Nov 2010 | AP01 | Appointment of Mr Nigel James Langstone as a director | |
05 Nov 2010 | TM01 | Termination of appointment of Paul Langstone as a director | |
05 Nov 2010 | TM01 | Termination of appointment of John Grantham as a director | |
05 Nov 2010 | AP01 | Appointment of Mr Richard James Pierce as a director | |
03 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
19 May 2010 | AR01 | Annual return made up to 21 April 2010 with full list of shareholders | |
26 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
08 Oct 2009 | TM02 | Termination of appointment of Nigel Langstone as a secretary | |
08 Oct 2009 | TM01 | Termination of appointment of Nigel Langstone as a director |