- Company Overview for AA2023 REALISATIONS LIMITED (06352846)
- Filing history for AA2023 REALISATIONS LIMITED (06352846)
- People for AA2023 REALISATIONS LIMITED (06352846)
- Charges for AA2023 REALISATIONS LIMITED (06352846)
- Insolvency for AA2023 REALISATIONS LIMITED (06352846)
- More for AA2023 REALISATIONS LIMITED (06352846)
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 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
29 Jul 2015 | AP01 | Appointment of Mr Alexander David Thomas Hawes as a director on 4 June 2015 | |
25 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
05 Sep 2014 | AD01 | Registered office address changed from Byron House 2a Lower Road Kenley Surrey CR8 5NB England to 8-10 South Street Epsom Surrey KT18 7PF on 5 September 2014 | |
03 Jul 2014 | TM01 | Termination of appointment of Lucien Bartram as a director | |
25 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Dec 2013 | AD01 | Registered office address changed from Unit D7 Sandown Industrial Park Esher Surrey KT10 8BL on 13 December 2013 | |
27 Nov 2013 | AP01 | Appointment of Mr Guy Richard Leppard as a director | |
08 Nov 2013 | TM01 | Termination of appointment of Guy Leppard as a director | |
01 Oct 2013 | MR01 | Registration of charge 063528460001 | |
24 Sep 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
24 Sep 2013 | TM02 | Termination of appointment of Nigel Cooksey as a secretary | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 28 August 2012 with full list of shareholders | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Sep 2011 | AR01 | Annual return made up to 28 August 2011 with full list of shareholders | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Sep 2010 | AR01 | Annual return made up to 28 August 2010 with full list of shareholders | |
14 Sep 2010 | CH01 | Director's details changed for Guy Richard Leppard on 28 August 2010 | |
09 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
25 Jan 2010 | CH01 | Director's details changed for Lucien Osborne Bartram on 16 January 2010 | |
17 Sep 2009 | 363a | Return made up to 28/08/09; full list of members | |
02 Feb 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
03 Oct 2008 | 363a | Return made up to 28/08/08; full list of members |