Advanced company searchLink opens in new window

JD REALISATIONS 2018 LIMITED

Company number 05621488

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)
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
  • GBP 400
23 Jun 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 400
16 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
16 Jun 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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