- Company Overview for POTENTIAL REALISATION LIMITED (11112691)
- Filing history for POTENTIAL REALISATION LIMITED (11112691)
- People for POTENTIAL REALISATION LIMITED (11112691)
- More for POTENTIAL REALISATION LIMITED (11112691)
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 Jun 2021 | AP03 | Appointment of Mr Tom Cowling as a secretary on 21 May 2021 | |
15 Jun 2021 | AP01 | Appointment of Mr Raymond Macera as a director on 21 May 2021 | |
14 Jun 2021 | PSC02 | Notification of Power by Britishvolt Limited as a person with significant control on 21 May 2021 | |
14 Jun 2021 | PSC07 | Cessation of Stephen Eaton Green as a person with significant control on 21 May 2021 | |
14 Jun 2021 | TM01 | Termination of appointment of Lucia Green as a director on 21 May 2021 | |
14 Jun 2021 | AP01 | Appointment of Mr Peter Edwin Rolton as a director on 21 May 2021 | |
14 Jun 2021 | AP01 | Appointment of Orral Nadjari as a director on 21 May 2021 | |
29 Sep 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
23 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
12 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
26 Mar 2019 | CH01 | Director's details changed for Mr Stephen Eaton Green on 12 March 2019 | |
26 Mar 2019 | CH01 | Director's details changed for Mrs Lucia Green on 26 March 2019 | |
26 Mar 2019 | PSC04 | Change of details for Mr Stephen Eaton Green as a person with significant control on 12 March 2019 | |
28 Jan 2019 | AD01 | Registered office address changed from 3 Lea View Rainworth Mansfield NG21 0NH England to 23 Bishops Meadows Church Warsop Mansfield NG20 0SQ on 28 January 2019 | |
20 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates | |
12 Jan 2018 | AP01 | Appointment of Mrs Lucia Green as a director on 2 January 2018 | |
21 Dec 2017 | PSC01 | Notification of Stephen Eaton Green as a person with significant control on 14 December 2017 | |
21 Dec 2017 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 14 December 2017 | |
21 Dec 2017 | AD01 | Registered office address changed from 47/49 Grove Street Retford Nottinghamshire DN22 6LA United Kingdom to 3 Lea View Rainworth Mansfield NG21 0NH on 21 December 2017 | |
21 Dec 2017 | AP01 | Appointment of Mr Stephen Eaton Green as a director on 14 December 2017 | |
18 Dec 2017 | TM01 | Termination of appointment of Michael Duke as a director on 14 December 2017 | |
14 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-14
|