- Company Overview for REALISATIONS 2018 LIMITED (06775735)
- Filing history for REALISATIONS 2018 LIMITED (06775735)
- People for REALISATIONS 2018 LIMITED (06775735)
- Charges for REALISATIONS 2018 LIMITED (06775735)
- Registers for REALISATIONS 2018 LIMITED (06775735)
- More for REALISATIONS 2018 LIMITED (06775735)
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
|
|
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
|
|
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
|
|
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 |