- Company Overview for ITH REALISATIONS LIMITED (07591668)
- Filing history for ITH REALISATIONS LIMITED (07591668)
- People for ITH REALISATIONS LIMITED (07591668)
- Charges for ITH REALISATIONS LIMITED (07591668)
- Insolvency for ITH REALISATIONS LIMITED (07591668)
- More for ITH REALISATIONS LIMITED (07591668)
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) |
---|---|---|---|
24 Aug 2015 | AA | Group of companies' accounts made up to 30 November 2014 | |
11 May 2015 | AP01 | Appointment of Mr Peter James Dolan as a director on 11 May 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
30 Apr 2015 | AD02 | Register inspection address has been changed from 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 18 the Parks Haydock Merseyside WA12 0JQ | |
11 Sep 2014 | AD04 | Register(s) moved to registered office address 18 the Parks Haydock Merseyside WA12 0JQ | |
09 Sep 2014 | AP01 | Appointment of Mr Mark Richard Bates as a director on 3 September 2014 | |
08 Sep 2014 | AP03 | Appointment of Ms Sarah Duffield as a secretary on 3 September 2014 | |
08 Sep 2014 | TM02 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 31 August 2014 | |
08 Sep 2014 | TM01 | Termination of appointment of Gordon John Matthew as a director on 3 September 2014 | |
08 Sep 2014 | TM01 | Termination of appointment of Darron Mark Antill as a director on 29 July 2014 | |
19 Aug 2014 | AA | Group of companies' accounts made up to 30 November 2013 | |
10 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
31 Mar 2014 | TM01 | Termination of appointment of Rachael Nevins as a director | |
19 Nov 2013 | TM01 | Termination of appointment of Adam Jarvis as a director | |
18 Nov 2013 | AP01 | Appointment of Darron Mark Antill as a director | |
02 Sep 2013 | AA | Group of companies' accounts made up to 30 November 2012 | |
19 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2013 | MEM/ARTS | Memorandum and Articles of Association | |
16 Aug 2013 | AD02 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom | |
13 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
01 May 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
16 Apr 2013 | TM01 | Termination of appointment of Carl Plucknett as a director | |
16 Apr 2013 | AP01 | Appointment of Rachael Rebecca Nevins as a director | |
18 Mar 2013 | AP01 | Appointment of Mr Adam Jarvis as a director | |
22 Oct 2012 | CH01 | Director's details changed for Mr Francis William Bulman on 19 July 2012 |