C REALISATIONS 2023 LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewAdministrator's progress report to 2025-04-29

View Document

21/11/2421 November 2024 Administrator's progress report to 2024-10-29

View Document

29/10/2429 October 2024 Notice of extension of period of Administration

View Document

22/05/2422 May 2024 Administrator's progress report to 2024-04-29

View Document

04/04/244 April 2024 Certificate of change of name

View Document

04/04/244 April 2024 Change of name notice

View Document

08/02/248 February 2024 Statement of affairs

View Document

24/01/2424 January 2024 Notice of result of meeting of creditors

View Document

16/01/2416 January 2024 Notice of result of meeting of creditors

View Document

11/01/2411 January 2024 Statement of administrator's proposal

View Document

08/12/238 December 2023 Registered office address changed from C/O a&L Goodbody Northern Ireland Llp 42-46 Fountain Street Belfast BT1 5EF to 42-46 Fountain Street Belfast BT1 5EF on 2023-12-08

View Document

01/12/231 December 2023 Registered office address changed from 5 Trench Road Mallusk Newtonabbey BT36 4TY Northern Ireland to C/O a&L Goodbody Northern Ireland Llp 42-46 Fountain Street Belfast BT1 5EF on 2023-12-01

View Document

07/11/237 November 2023 Appointment of an administrator

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

25/07/2325 July 2023 Cessation of Mapil Bidco Limited as a person with significant control on 2023-07-25

View Document

25/07/2325 July 2023 Notification of Mapil Midco 1 Limited as a person with significant control on 2023-07-25

View Document

21/06/2321 June 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

21/06/2321 June 2023

View Document

21/06/2321 June 2023

View Document

21/06/2321 June 2023

View Document

23/05/2323 May 2023 Termination of appointment of Adrian John Bruce as a director on 2023-05-16

View Document

23/05/2323 May 2023 Appointment of Mr William Dalton Randle as a director on 2023-05-16

View Document

13/12/2213 December 2022 Director's details changed for Mr Huw David Crwys-Williams on 2022-06-01

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Memorandum and Articles of Association

View Document

14/09/2214 September 2022 Resolutions

View Document

19/11/2119 November 2021 Satisfaction of charge NI0367440007 in full

View Document

28/10/2128 October 2021

View Document

28/10/2128 October 2021

View Document

28/10/2128 October 2021

View Document

28/10/2128 October 2021 Audit exemption subsidiary accounts made up to 2020-09-27

View Document

26/07/2126 July 2021 Previous accounting period shortened from 2020-12-31 to 2020-09-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

22/07/2022 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/12/19

View Document

22/07/2022 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/12/19

View Document

22/07/2022 July 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/12/19

View Document

22/07/2022 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/12/19

View Document

24/10/1924 October 2019 FULL ACCOUNTS MADE UP TO 30/12/18

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVY

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR ADRIAN JOHN BRUCE

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRESHAM

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KERNAN

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR ALEXANDER ROSS CLEMMOW

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR MICHAEL ROBERT DAVY

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCBRIDE

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM KILBRIDE ROAD DOAGH BALLYCLARE COUNTY ANTRIM BT39 0EE

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR NICHOLAS JOHN GRESHAM

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON MICHELL

View Document

31/10/1731 October 2017 FULL ACCOUNTS MADE UP TO 01/01/17

View Document

11/09/1711 September 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE NI0367440007

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, SECRETARY GILES DAVID

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR GILES DAVID

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEFAN BARDEN

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR SIMON TOBY MICHELL

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR WILLIAM JAMES KERNAN

View Document

18/10/1618 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

11/08/1611 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0367440007

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR GILES DAVID

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR STEFAN BARDEN

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR BRIAN MCBRIDE

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COWAN

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WATSON

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, SECRETARY MARGARET WATSON

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATSON

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR LOLA O'HARE

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET WATSON

View Document

09/08/169 August 2016 SECRETARY APPOINTED MR GILES DAVID

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR FRANK WARWICK

View Document

29/07/1629 July 2016 ADOPT ARTICLES 07/07/2016

View Document

27/07/1627 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

27/07/1627 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/07/1627 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/12/1522 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/10/1519 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/10/1519 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/09/1530 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

02/10/142 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 184 RASHEE ROAD BALLYCLARE CO ANTRIM BT39 9JB

View Document

05/09/145 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

30/09/1330 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE BRIAN WATSON / 12/09/2013

View Document

12/09/1312 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

12/09/1312 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET JANICE WATSON / 12/09/2013

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET JANICE WATSON / 12/09/2013

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM GEORGE WATSON / 12/09/2013

View Document

28/09/1228 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

31/08/1231 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR FRANK WARWICK

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MRS LOLA ANGELINA O'HARE

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR MICHAEL DEREK COWAN

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/09/1112 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual return made up to 18 August 2008 with full list of shareholders

View Document

16/02/1116 February 2011 31/05/08 STATEMENT OF CAPITAL GBP 300

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET JANICE WATSON / 18/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JANICE WATSON / 18/08/2010

View Document

19/08/1019 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE BRIAN WATSON / 18/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM GEORGE WATSON / 18/08/2010

View Document

15/11/0915 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/08/0924 August 2009 18/08/09 ANNUAL RETURN SHUTTLE

View Document

23/10/0823 October 2008 31/12/07 ANNUAL ACCTS

View Document

30/05/0830 May 2008 PARS RE MORTAGE

View Document

30/05/0830 May 2008 PARS RE MORTAGE

View Document

30/05/0830 May 2008 PARS RE MORTAGE

View Document

08/11/078 November 2007 31/12/06 ANNUAL ACCTS

View Document

28/08/0728 August 2007 18/08/07 ANNUAL RETURN SHUTTLE

View Document

03/11/063 November 2006 31/12/05 ANNUAL ACCTS

View Document

06/09/066 September 2006 18/08/06 ANNUAL RETURN SHUTTLE

View Document

25/07/0625 July 2006 AUDITOR RESIGNATION

View Document

26/11/0526 November 2005 31/12/04 ANNUAL ACCTS

View Document

23/10/0523 October 2005 CHANGE OF DIRS/SEC

View Document

09/09/059 September 2005 18/08/05 ANNUAL RETURN SHUTTLE

View Document

07/01/057 January 2005 PARS RE MORTAGE

View Document

12/10/0412 October 2004 31/12/03 ANNUAL ACCTS

View Document

18/09/0418 September 2004 18/08/04 ANNUAL RETURN SHUTTLE

View Document

08/10/038 October 2003 PARS RE MORTAGE

View Document

08/09/038 September 2003 18/08/03 ANNUAL RETURN SHUTTLE

View Document

01/08/031 August 2003 31/12/02 ANNUAL ACCTS

View Document

24/04/0324 April 2003 CHANGE OF DIRS/SEC

View Document

14/11/0214 November 2002 31/03/02 ANNUAL ACCTS

View Document

12/11/0212 November 2002 CHANGE OF ARD

View Document

19/09/0219 September 2002 CHANGE IN SIT REG ADD

View Document

12/08/0212 August 2002 18/08/02 ANNUAL RETURN SHUTTLE

View Document

08/02/028 February 2002 31/03/01 ANNUAL ACCTS

View Document

29/08/0129 August 2001 18/08/01 ANNUAL RETURN SHUTTLE

View Document

29/08/0029 August 2000 PARS RE MORTAGE

View Document

20/08/0020 August 2000 18/08/00 ANNUAL RETURN SHUTTLE

View Document

03/05/003 May 2000 CHANGE OF DIRS/SEC

View Document

03/05/003 May 2000 31/03/00 ANNUAL ACCTS

View Document

03/05/003 May 2000 CHANGE OF ARD

View Document

03/05/003 May 2000 CHANGE OF DIRS/SEC

View Document

03/05/003 May 2000 CHANGE OF DIRS/SEC

View Document

03/05/003 May 2000 CHANGE IN SIT REG ADD

View Document

20/04/0020 April 2000 RETURN OF ALLOT OF SHARES

View Document

10/04/0010 April 2000 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/04/00

View Document

10/04/0010 April 2000 RESOLUTION TO CHANGE NAME

View Document

18/08/9918 August 1999 ARTICLES

View Document

18/08/9918 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/9918 August 1999 PARS RE DIRS/SIT REG OFF

View Document

18/08/9918 August 1999 DECLN COMPLNCE REG NEW CO

View Document

18/08/9918 August 1999 MEMORANDUM

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