Advanced company searchLink opens in new window

PHTR REALISATIONS LIMITED

Company number 05981917

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)
21 May 2018 AP01 Appointment of Mr Anthony Winter as a director on 19 December 2017
02 Jan 2018 AA Group of companies' accounts made up to 1 April 2017
20 Dec 2017 MR04 Satisfaction of charge 6 in full
20 Dec 2017 MR04 Satisfaction of charge 3 in full
20 Dec 2017 MR04 Satisfaction of charge 7 in full
20 Dec 2017 MR04 Satisfaction of charge 5 in full
20 Dec 2017 MR04 Satisfaction of charge 8 in full
15 Dec 2017 MR01 Registration of charge 059819170018, created on 5 December 2017
14 Dec 2017 MR01 Registration of charge 059819170017, created on 5 December 2017
12 Dec 2017 MR01 Registration of charge 059819170016, created on 5 December 2017
11 Dec 2017 MR01 Registration of charge 059819170015, created on 5 December 2017
08 Dec 2017 MR01 Registration of charge 059819170014, created on 5 December 2017
13 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
04 Jan 2017 AA Group of companies' accounts made up to 26 March 2016
03 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
10 Oct 2016 MR01 Registration of charge 059819170013, created on 3 October 2016
21 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Increase share capital 17/03/2016
  • RES10 ‐ Resolution of allotment of securities
05 Apr 2016 SH01 Statement of capital following an allotment of shares on 17 March 2016
  • GBP 12,000,001
29 Jan 2016 MR01 Registration of charge 059819170012, created on 28 January 2016
06 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
03 Aug 2015 MR01 Registration of charge 059819170011, created on 31 July 2015
14 Jul 2015 AA Group of companies' accounts made up to 31 March 2015
25 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
21 Jul 2014 AA Group of companies' accounts made up to 31 March 2014
05 Feb 2014 AD01 Registered office address changed from the Lodge Coleshill Manor Coleshill West Midlands B46 1DL on 5 February 2014