- Company Overview for C REALISATIONS 2023 LIMITED (NI036744)
- Filing history for C REALISATIONS 2023 LIMITED (NI036744)
- People for C REALISATIONS 2023 LIMITED (NI036744)
- Charges for C REALISATIONS 2023 LIMITED (NI036744)
- Insolvency for C REALISATIONS 2023 LIMITED (NI036744)
- More for C REALISATIONS 2023 LIMITED (NI036744)
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 |