04806837 REALISATIONS LIMITED

Company Documents

DateDescription
19/10/2419 October 2024 Final Gazette dissolved following liquidation

View Document

19/10/2419 October 2024 Final Gazette dissolved following liquidation

View Document

19/10/2419 October 2024 Final Gazette dissolved following liquidation

View Document

19/07/2419 July 2024 Notice of move from Administration to Dissolution

View Document

20/02/2420 February 2024 Administrator's progress report

View Document

23/01/2423 January 2024 Notice of extension of period of Administration

View Document

31/08/2331 August 2023 Administrator's progress report

View Document

17/04/2317 April 2023 Result of meeting of creditors

View Document

21/03/2321 March 2023 Statement of affairs with form AM02SOA

View Document

21/03/2321 March 2023 Statement of administrator's proposal

View Document

08/03/238 March 2023 Certificate of change of name

View Document

08/03/238 March 2023 Change of name notice

View Document

24/01/2324 January 2023 Registered office address changed from 38 Lombard Street London EC3V 9BS United Kingdom to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-01-24

View Document

24/01/2324 January 2023 Appointment of an administrator

View Document

19/12/2219 December 2022 Termination of appointment of Jason Christopher Leggatt as a director on 2022-10-21

View Document

19/12/2219 December 2022 Termination of appointment of Patricia Ann Leggatt as a director on 2022-10-21

View Document

19/12/2219 December 2022 Termination of appointment of Patricia Ann Leggatt as a secretary on 2022-10-21

View Document

08/11/228 November 2022 Cessation of Jason Christopher Leggatt as a person with significant control on 2022-10-21

View Document

08/11/228 November 2022 Notification of The Watson & Godfrey Group Ltd as a person with significant control on 2022-10-21

View Document

08/11/228 November 2022 Cessation of Patricia Ann Leggatt as a person with significant control on 2022-10-21

View Document

04/11/224 November 2022 Registration of charge 048068370002, created on 2022-10-21

View Document

24/02/2224 February 2022 Registered office address changed from 6th Floor 80 Cannon Street London EC4N 6HL to 38 Lombard Street London EC3V 9BS on 2022-02-24

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MARY RYAN / 21/08/2018

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MARY RYAN / 17/01/2018

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON CHRISTOPHER LEGGATT

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/06/1623 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MICHELLE MARY RYAN

View Document

02/07/152 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES VIZOR

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/06/1419 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM SUITE 12A 27 ACKMAR ROAD LONDON SW6 4UR

View Document

12/01/1312 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/12/127 December 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

07/12/127 December 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED SHIREEN REBECCA WATSON

View Document

19/06/1219 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1121 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/08/1028 August 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

28/08/1028 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CHRISTOPHER LEGGATT / 20/06/2010

View Document

22/06/1022 June 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

24/02/1024 February 2010 01/02/10 STATEMENT OF CAPITAL GBP 1000

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR JAMES VIZOR

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR BEN WATSON

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN LEGGATT / 04/02/2010

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN LEGGATT / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON CHRISTOPHER LEGGATT / 04/02/2010

View Document

19/01/1019 January 2010 COMPANY NAME CHANGED P. A. B. (APPOINTMENTS & ESTATES) LIMITED CERTIFICATE ISSUED ON 19/01/10

View Document

19/01/1019 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/08/0924 August 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: LONDON HOUSE 100 NEW KINGS ROAD LONDON SW6 4LX

View Document

19/07/0719 July 2007 RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 REGISTERED OFFICE CHANGED ON 25/02/05 FROM: ARGYLL HOUSE ALL SAINTS PASSAGE WANDSWORTH LONDON SW18 1EP

View Document

04/11/044 November 2004 REGISTERED OFFICE CHANGED ON 04/11/04 FROM: 12 NORTHFIELDS PROSPECT PUTNEY BRIDGE ROAD LONDON SW18 1PE

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 SECRETARY RESIGNED

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 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