Advanced company searchLink opens in new window

OU PROPCO REALISATIONS LIMITED

Company number 08975615

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)
30 Jun 2021 AD01 Registered office address changed from C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 30 June 2021
23 Apr 2021 TM02 Termination of appointment of Rebecca Rose Flaherty as a secretary on 21 April 2021
09 Mar 2021 AM02 Statement of affairs with form AM02SOA/AM02SOC
24 Feb 2021 AM07 Result of meeting of creditors
11 Feb 2021 AM01 Appointment of an administrator
14 Dec 2020 AD01 Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ on 14 December 2020
10 Dec 2020 CVA4 Notice of completion of voluntary arrangement
28 Aug 2020 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 11 June 2020
15 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
05 Nov 2019 AA Full accounts made up to 1 September 2018
30 Jul 2019 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
27 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
21 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Re-conflict of interests app dir 05/12/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Dec 2018 TM01 Termination of appointment of Gillian Hague as a director on 5 December 2018
13 Dec 2018 TM01 Termination of appointment of Richard Francis De Dombal as a director on 5 December 2018
12 Dec 2018 TM01 Termination of appointment of Sally Marion Wightman as a director on 5 December 2018
12 Dec 2018 TM01 Termination of appointment of Michelle Jane Gammon as a director on 5 December 2018
06 Dec 2018 AP01 Appointment of Mr Ian Michael Grabiner as a director on 5 December 2018
15 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
22 May 2018 AA Full accounts made up to 26 August 2017
13 Apr 2018 AP01 Appointment of Mr Stephen Boyce as a director on 1 April 2018
19 Dec 2017 TM01 Termination of appointment of Christopher Bryan Harris as a director on 18 December 2017
15 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
06 Jun 2017 AA Full accounts made up to 27 August 2016