PO REALISATIONS 2023 LIMITED



Company Documents

DateDescription
22/02/2422 February 2024 NewNotice of extension of period of Administration

View Document

27/11/2327 November 2023 Administrator's progress report

View Document

05/06/235 June 2023 Notice of deemed approval of proposals

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Resolutions

View Document

02/06/232 June 2023 Certificate of change of name

View Document

02/06/232 June 2023 Change of name notice

View Document

24/05/2324 May 2023 Statement of administrator's proposal

View Document

17/05/2317 May 2023 Statement of affairs with form AM02SOA

View Document

06/05/236 May 2023 Registered office address changed from 42 Westbourne Grove London W2 5SH to C/O Interpath Limited 9th Floor 10 Fleet Place London EC4M 7RB on 2023-05-06

View Document

06/05/236 May 2023 Appointment of an administrator

View Document

25/02/2325 February 2023 Statement of capital following an allotment of shares on 2023-02-24

View Document

12/01/2312 January 2023 Termination of appointment of Brian Dorling as a director on 2022-12-31

View Document

11/01/2311 January 2023 Satisfaction of charge 038262820008 in full

View Document

16/12/2216 December 2022 Statement of capital following an allotment of shares on 2022-12-16

View Document

14/10/2214 October 2022 Termination of appointment of Stella Helen Morse as a director on 2022-10-12

View Document

12/05/2212 May 2022 Statement of capital following an allotment of shares on 2022-05-03

View Document

29/04/2229 April 2022 Termination of appointment of Caroline Ottoy as a director on 2022-04-28

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2022-01-03

View Document

20/12/2120 December 2021 Appointment of Mr George Barnaby Dymond as a director on 2021-12-08

View Document

20/12/2120 December 2021 Termination of appointment of Peter James Marsh as a director on 2021-11-30

View Document

15/10/2115 October 2021 Appointment of Mrs Caroline Ottoy as a director on 2021-10-13

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

18/08/2018 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 038262820009

View Document

23/03/2023 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/03/2019 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

19/03/2019 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/03/2019 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/03/2019 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/03/2019 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/03/2017 March 2020 09/03/20 STATEMENT OF CAPITAL GBP 4010203.9

View Document

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 038262820008

View Document

06/11/196 November 2019 06/11/19 STATEMENT OF CAPITAL GBP 4009803.9

View Document

24/10/1924 October 2019 ADOPT ARTICLES 23/09/2019

View Document

31/08/1931 August 2019 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR ALASTAIR OVERTON

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR BRIAN DORLING

View Document

13/02/1913 February 2019 31/01/19 STATEMENT OF CAPITAL GBP 4007603.9

View Document

07/11/187 November 2018 ADOPT ARTICLES 27/09/2018

View Document

07/11/187 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/187 November 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MS STELLA HELEN MORSE

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR BEN THOMSON

View Document

02/11/182 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INVERLEITH (PO) LIMITED

View Document

02/11/182 November 2018 CESSATION OF DAVID ERIC KRANTZ AS A PSC

View Document

02/11/182 November 2018 28/09/18 STATEMENT OF CAPITAL GBP 3954592.9

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID KRANTZ

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR RENEE ELLIOTT

View Document

25/08/1825 August 2018 FULL ACCOUNTS MADE UP TO 25/08/18

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

26/08/1726 August 2017 FULL ACCOUNTS MADE UP TO 26/08/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

14/10/1614 October 2016 06/10/16 STATEMENT OF CAPITAL GBP 2576078

View Document

27/08/1627 August 2016 FULL ACCOUNTS MADE UP TO 27/08/16

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

15/10/1515 October 2015 14/10/15 STATEMENT OF CAPITAL GBP 2570910.5

View Document

31/08/1531 August 2015 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

27/08/1527 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN ELLIOTT

View Document

12/01/1512 January 2015 31/12/14 STATEMENT OF CAPITAL GBP 2570910.5

View Document

17/10/1417 October 2014 10/10/14 STATEMENT OF CAPITAL GBP 2566128

View Document

31/08/1431 August 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

19/08/1419 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

05/11/135 November 2013 24/10/13 STATEMENT OF CAPITAL GBP 2562968

View Document

31/08/1331 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

23/08/1323 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERIC KRANTZ / 16/08/2013

View Document

23/07/1323 July 2013 04/07/13 STATEMENT OF CAPITAL GBP 2562968

View Document

31/08/1231 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

21/08/1221 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / RENEE JEANNE ELLIOTT / 15/08/2012

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KENNETH ELLIOTT / 15/08/2012

View Document

13/07/1213 July 2012 SECOND FILING FOR FORM SH01

View Document

03/07/123 July 2012 28/06/12 STATEMENT OF CAPITAL GBP 2291128

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHARLES FENN / 15/12/2011

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ADATIA / 12/12/2011

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES MARSH / 12/12/2011

View Document

12/12/1112 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ERIC ADATIA / 12/12/2011

View Document

01/09/111 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

20/07/1120 July 2011 28/06/11 STATEMENT OF CAPITAL GBP 2327128

View Document

18/01/1118 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

18/01/1118 January 2011 ADOPT ARTICLES 21/12/2010

View Document

18/01/1118 January 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/1118 January 2011 22/12/10 STATEMENT OF CAPITAL GBP 2287128

View Document

11/12/1011 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/12/1011 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/12/1011 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

31/08/1031 August 2010 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

27/08/1027 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

02/09/092 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

31/08/0931 August 2009 FULL ACCOUNTS MADE UP TO 31/08/09

View Document



09/07/099 July 2009 GBP NC 1418356/2055197.2 17/04/09

View Document

09/07/099 July 2009 NC INC ALREADY ADJUSTED 17/04/2009

View Document

07/07/097 July 2009 SECRETARY APPOINTED MR ERIC ADATIA

View Document

07/07/097 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED SECRETARY MH SECRETARIES LIMITED

View Document

18/06/0918 June 2009 SECRETARY RESIGNED MH SECRETARIES LIMITED

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED PETER JAMES MARSH

View Document

31/08/0831 August 2008 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KRANTZ / 26/08/2008

View Document

26/08/0826 August 2008 DIRECTOR'S PARTICULARS DAVID KRANTZ

View Document

22/08/0822 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0822 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN DAVIS

View Document

02/05/082 May 2008 DIRECTOR RESIGNED STEVEN DAVIS

View Document

01/02/081 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/08/0731 August 2007 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 S-DIV 06/10/06

View Document

25/10/0625 October 2006 NC INC ALREADY ADJUSTED 06/10/06

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0625 October 2006 £ NC 833583/1418356 06/1

View Document

25/10/0625 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/0625 October 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/10/0625 October 2006 VARYING SHARE RIGHTS AND NAMES

View Document

25/10/0625 October 2006 SUBDIVISION 06/10/06

View Document

31/08/0631 August 2006 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 ARTICLES OF ASSOCIATION

View Document

23/08/0623 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

18/10/0418 October 2004 NC INC ALREADY ADJUSTED 04/10/04

View Document

18/10/0418 October 2004 £ NC 734913/833583 04/10

View Document

12/10/0412 October 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

10/06/0410 June 2004 SECRETARY RESIGNED

View Document

07/09/037 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

20/08/0320 August 2003 NC INC ALREADY ADJUSTED 04/08/03

View Document

20/08/0320 August 2003 NC INC ALREADY ADJUSTED 04/08/03

View Document

20/08/0320 August 2003 £ NC 561000/734913 04/08

View Document

20/08/0320 August 2003 £ NC 550000/561000 04/08

View Document

10/09/0210 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0231 August 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

07/09/017 September 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

30/06/0030 June 2000 REDUCTION OF SHARE PREMIUM

View Document

30/06/0030 June 2000 CANCEL SHARE PREMIUM ACCOUNT

View Document

30/06/0030 June 2000 REDUCE SHARE PREMIUM AC 19/05/00

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 SHARES AGREEMENT OTC

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 CONVE 27/08/99

View Document

16/09/9916 September 1999 £ NC 1000/550000 27/08/99

View Document

16/09/9916 September 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/09/9916 September 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/09/9916 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9916 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9916 September 1999 NC INC ALREADY ADJUSTED 27/08/99

View Document

16/09/9916 September 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/08/99

View Document

16/09/9916 September 1999 RE DES OF SHARES 27/08/99

View Document

16/09/9916 September 1999 ALTER MEM AND ARTS 27/08/99

View Document

16/09/9916 September 1999 ADOPT MEM AND ARTS 27/08/99

View Document

16/09/9916 September 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 27/08/99

View Document

16/09/9916 September 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/08/99

View Document

02/09/992 September 1999 COMPANY NAME CHANGED CIVILPOINT LIMITED CERTIFICATE ISSUED ON 02/09/99

View Document

01/09/991 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9925 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 SECRETARY RESIGNED

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 REGISTERED OFFICE CHANGED ON 24/08/99 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

24/08/9924 August 1999 REGISTERED OFFICE CHANGED ON 24/08/99 FROM: G OFFICE CHANGED 24/08/99 120 EAST ROAD LONDON N1 6AA

View Document

16/08/9916 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company