- Company Overview for REALISATION 1241 LTD (08659384)
- Filing history for REALISATION 1241 LTD (08659384)
- People for REALISATION 1241 LTD (08659384)
- Charges for REALISATION 1241 LTD (08659384)
- More for REALISATION 1241 LTD (08659384)
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) |
---|---|---|---|
10 Feb 2025 | CH01 | Director's details changed for Mr Barry John Howard on 10 February 2025 | |
10 Feb 2025 | AD01 | Registered office address changed from 85 85 Great Portland Street, First Floor London W1W 7LT United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 10 February 2025 | |
10 Feb 2025 | AD01 | Registered office address changed from Unit 9 Basset Court Loake Close Grange Park Northampton NN4 5EZ England to 85 85 Great Portland Street, First Floor London W1W 7LT on 10 February 2025 | |
18 Nov 2024 | AA | Micro company accounts made up to 30 November 2023 | |
18 Nov 2024 | CS01 | Confirmation statement made on 21 August 2024 with no updates | |
18 Nov 2024 | PSC02 | Notification of Barry Howard Group Ltd as a person with significant control on 30 September 2023 | |
18 Nov 2024 | PSC07 | Cessation of Barry John Howard as a person with significant control on 30 September 2023 | |
15 Jun 2024 | CERTNM |
Company name changed barry howard homes (roade) LIMITED\certificate issued on 15/06/24
|
|
30 Oct 2023 | CS01 | Confirmation statement made on 21 August 2023 with no updates | |
25 Jul 2023 | AA | Micro company accounts made up to 30 November 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 21 August 2022 with no updates | |
30 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
15 Oct 2021 | AA | Micro company accounts made up to 30 November 2020 | |
23 Sep 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
01 Sep 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
05 Aug 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
19 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
03 Dec 2018 | AA | Micro company accounts made up to 30 November 2017 | |
25 Sep 2018 | PSC01 | Notification of Barry Howard as a person with significant control on 16 January 2017 | |
25 Sep 2018 | CS01 | Confirmation statement made on 21 August 2018 with updates | |
25 Sep 2018 | PSC07 | Cessation of Julian Mark Wiggins Hunt as a person with significant control on 16 January 2017 | |
25 Sep 2018 | AD01 | Registered office address changed from 10 Bridge Street Northampton Northamptonshire NN1 1NW United Kingdom to Unit 9 Basset Court Loake Close Grange Park Northampton NN4 5EZ on 25 September 2018 | |
25 Sep 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
25 Sep 2017 | AD01 | Registered office address changed from 6 Hazelwood Road Northampton Northants NN1 1LW to 10 Bridge Street Northampton Northamptonshire NN1 1NW on 25 September 2017 |