Advanced company searchLink opens in new window

FM REALISATIONS LIMITED

Company number 06615561

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)
26 May 2016 CH01 Director's details changed for Mrs Layla May Cyster on 2 May 2016
26 May 2016 CH01 Director's details changed for Mr David Edward Cyster on 2 May 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 October 2014
11 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
24 Mar 2015 CH01 Director's details changed for Mr Keith Terrence Donoghue on 30 August 2014
09 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 June 2014
18 Aug 2014 CH03 Secretary's details changed for Cassandra Maree Newnham on 3 January 2014
18 Aug 2014 AP01 Appointment of Mr David Ivor Cotgreave as a director on 1 November 2013
18 Aug 2014 AP01 Appointment of Mr Keith Terrence Donoghue as a director on 14 May 2014
18 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
08 Jul 2014 MR01 Registration of charge 066155610001
11 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000

Statement of capital on 2014-06-11
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/09/2014
28 Nov 2013 AD01 Registered office address changed from , 11 Masons Arms Mews, London, W1S 1NX, United Kingdom to Acre House 11/15 William Road London NW1 3ER on 28 November 2013
20 Aug 2013 CH01 Director's details changed for Layla May Cyster on 11 June 2013
20 Aug 2013 CH01 Director's details changed for Mr David Edward Cyster on 11 June 2013
25 Jul 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
25 Jul 2013 CH03 Secretary's details changed for Mr David Edward Cyster on 1 January 2013
04 Jul 2013 AP03 Appointment of Cassandra Maree Newnham as a secretary
04 Jul 2013 TM02 Termination of appointment of David Cyster as a secretary
31 May 2013 AA Total exemption small company accounts made up to 31 October 2012
05 Jul 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
05 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
21 Jul 2011 AD01 Registered office address changed from , 8 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB, England to Acre House 11/15 William Road London NW1 3ER on 21 July 2011
06 Jul 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders