Advanced company searchLink opens in new window

C REALISATIONS 2023 LIMITED

Company number NI036744

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)
04 Oct 2018 AA Full accounts made up to 31 December 2017
24 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
11 May 2018 TM01 Termination of appointment of Brian Mcbride as a director on 9 May 2018
11 May 2018 AP01 Appointment of Mr Michael Robert Davy as a director on 9 May 2018
30 Nov 2017 AD01 Registered office address changed from Kilbride Road Doagh Ballyclare County Antrim BT39 0EE to 5 Trench Road Mallusk Newtonabbey BT36 4TY on 30 November 2017
02 Nov 2017 TM01 Termination of appointment of Simon Toby Michell as a director on 2 November 2017
02 Nov 2017 AP01 Appointment of Mr Nicholas John Gresham as a director on 2 November 2017
31 Oct 2017 AA Full accounts made up to 1 January 2017
11 Sep 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge NI0367440007
18 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
12 May 2017 TM01 Termination of appointment of Giles Matthew Oliver David as a director on 12 May 2017
12 May 2017 TM02 Termination of appointment of Giles David as a secretary on 12 May 2017
03 May 2017 TM01 Termination of appointment of Stefan Barden as a director on 27 April 2017
06 Apr 2017 AP01 Appointment of Mr Simon Toby Michell as a director on 3 April 2017
22 Mar 2017 AP01 Appointment of Mr William James Kernan as a director on 20 March 2017
18 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
16 Sep 2016 CS01 Confirmation statement made on 18 August 2016 with updates
11 Aug 2016 MR01 Registration of charge NI0367440007, created on 5 August 2016
10 Aug 2016 AP01 Appointment of Mr Stefan Barden as a director on 7 July 2016
10 Aug 2016 AP01 Appointment of Mr Brian Mcbride as a director on 7 July 2016
10 Aug 2016 AP01 Appointment of Mr Giles David as a director on 7 July 2016
09 Aug 2016 TM02 Termination of appointment of Margaret Janice Watson as a secretary on 7 July 2016
09 Aug 2016 TM01 Termination of appointment of William George Brian Watson as a director on 7 July 2016
09 Aug 2016 TM01 Termination of appointment of Christopher William George Watson as a director on 7 July 2016
09 Aug 2016 TM01 Termination of appointment of Margaret Janice Watson as a director on 7 July 2016