- Company Overview for REALISATIONS (IVPS) LIMITED (08363755)
- Filing history for REALISATIONS (IVPS) LIMITED (08363755)
- People for REALISATIONS (IVPS) LIMITED (08363755)
- Charges for REALISATIONS (IVPS) LIMITED (08363755)
- Insolvency for REALISATIONS (IVPS) LIMITED (08363755)
- More for REALISATIONS (IVPS) LIMITED (08363755)
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) |
---|---|---|---|
05 Mar 2015 | SH02 | Sub-division of shares on 19 February 2015 | |
05 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2015 | AD01 | Registered office address changed from The Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB to Unit 4 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 23 February 2015 | |
09 Feb 2015 | AP01 | Appointment of Mr Chris John Oliver as a director on 9 February 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
14 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Apr 2014 | MR01 | Registration of charge 083637550002 | |
11 Feb 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
05 Jun 2013 | MR01 | Registration of charge 083637550001 | |
17 Apr 2013 | AA01 | Current accounting period extended from 31 January 2014 to 31 March 2014 | |
22 Feb 2013 | TM01 | Termination of appointment of Anthony Evans as a director | |
22 Feb 2013 | AP01 | Appointment of Mr Stephen Paul Carty as a director | |
17 Jan 2013 | NEWINC | Incorporation |