- Company Overview for FM REALISATIONS LIMITED (06615561)
- Filing history for FM REALISATIONS LIMITED (06615561)
- People for FM REALISATIONS LIMITED (06615561)
- Charges for FM REALISATIONS LIMITED (06615561)
- Insolvency for FM REALISATIONS LIMITED (06615561)
- More for FM REALISATIONS LIMITED (06615561)
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
|
|
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
Statement of capital on 2014-06-11
|
|
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 |