Advanced company searchLink opens in new window

REALISATIONS 2018 LIMITED

Company number 06775735

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)
16 Dec 2016 AD01 Registered office address changed from St Agnes House Cresswell Park London SE3 9rd England to First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 16 December 2016
26 Oct 2016 AD03 Register(s) moved to registered inspection location Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP
25 Oct 2016 TM01 Termination of appointment of Robert Lane as a director on 25 October 2016
25 Oct 2016 AD02 Register inspection address has been changed to Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP
25 Oct 2016 AD01 Registered office address changed from Energie House Tongwell Street Fox Milne Milton Keynes Buckinghamshire MK15 0YA to St Agnes House Cresswell Park London SE3 9rd on 25 October 2016
01 Jul 2016 AA Full accounts made up to 30 September 2015
14 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3
18 May 2015 AP01 Appointment of Mr Robert Lane as a director on 30 April 2015
13 May 2015 AA Full accounts made up to 30 September 2014
20 Apr 2015 TM01 Termination of appointment of Nick Harding as a director on 31 March 2015
22 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3
08 Jul 2014 AA Full accounts made up to 30 September 2013
24 Dec 2013 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 3
01 Nov 2013 TM01 Termination of appointment of Mark Lemmon as a director
24 Oct 2013 AA Total exemption small company accounts made up to 30 September 2012
14 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
10 Sep 2013 TM01 Termination of appointment of David Beattie as a director
31 Jul 2013 AUD Auditor's resignation
18 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2012 AA Total exemption full accounts made up to 30 September 2011
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1