04806837 REALISATIONS LIMITED
Company Documents
Date | Description |
---|---|
19/10/2419 October 2024 | Final Gazette dissolved following liquidation |
19/10/2419 October 2024 | Final Gazette dissolved following liquidation |
19/10/2419 October 2024 | Final Gazette dissolved following liquidation |
19/07/2419 July 2024 | Notice of move from Administration to Dissolution |
20/02/2420 February 2024 | Administrator's progress report |
23/01/2423 January 2024 | Notice of extension of period of Administration |
31/08/2331 August 2023 | Administrator's progress report |
17/04/2317 April 2023 | Result of meeting of creditors |
21/03/2321 March 2023 | Statement of affairs with form AM02SOA |
21/03/2321 March 2023 | Statement of administrator's proposal |
08/03/238 March 2023 | Certificate of change of name |
08/03/238 March 2023 | Change of name notice |
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 |
24/01/2324 January 2023 | Appointment of an administrator |
19/12/2219 December 2022 | Termination of appointment of Jason Christopher Leggatt as a director on 2022-10-21 |
19/12/2219 December 2022 | Termination of appointment of Patricia Ann Leggatt as a director on 2022-10-21 |
19/12/2219 December 2022 | Termination of appointment of Patricia Ann Leggatt as a secretary on 2022-10-21 |
08/11/228 November 2022 | Cessation of Jason Christopher Leggatt as a person with significant control on 2022-10-21 |
08/11/228 November 2022 | Notification of The Watson & Godfrey Group Ltd as a person with significant control on 2022-10-21 |
08/11/228 November 2022 | Cessation of Patricia Ann Leggatt as a person with significant control on 2022-10-21 |
04/11/224 November 2022 | Registration of charge 048068370002, created on 2022-10-21 |
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 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/09/188 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MARY RYAN / 21/08/2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/01/1817 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MARY RYAN / 17/01/2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/11/1728 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON CHRISTOPHER LEGGATT |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/06/1623 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/10/1513 October 2015 | DIRECTOR APPOINTED MICHELLE MARY RYAN |
02/07/152 July 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
02/02/152 February 2015 | APPOINTMENT TERMINATED, DIRECTOR JAMES VIZOR |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/06/1419 June 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/06/1319 June 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
15/01/1315 January 2013 | REGISTERED OFFICE CHANGED ON 15/01/2013 FROM SUITE 12A 27 ACKMAR ROAD LONDON SW6 4UR |
12/01/1312 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/12/127 December 2012 | STATEMENT OF COMPANY'S OBJECTS |
07/12/127 December 2012 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/10/1225 October 2012 | DIRECTOR APPOINTED SHIREEN REBECCA WATSON |
19/06/1219 June 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
20/10/1120 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/06/1121 June 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/08/1028 August 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
28/08/1028 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CHRISTOPHER LEGGATT / 20/06/2010 |
22/06/1022 June 2010 | PREVSHO FROM 30/06/2010 TO 31/03/2010 |
24/02/1024 February 2010 | 01/02/10 STATEMENT OF CAPITAL GBP 1000 |
23/02/1023 February 2010 | DIRECTOR APPOINTED MR JAMES VIZOR |
23/02/1023 February 2010 | DIRECTOR APPOINTED MR BEN WATSON |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN LEGGATT / 04/02/2010 |
04/02/104 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN LEGGATT / 04/02/2010 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON CHRISTOPHER LEGGATT / 04/02/2010 |
19/01/1019 January 2010 | COMPANY NAME CHANGED P. A. B. (APPOINTMENTS & ESTATES) LIMITED CERTIFICATE ISSUED ON 19/01/10 |
19/01/1019 January 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/08/0924 August 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
15/08/0815 August 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
23/10/0723 October 2007 | REGISTERED OFFICE CHANGED ON 23/10/07 FROM: LONDON HOUSE 100 NEW KINGS ROAD LONDON SW6 4LX |
19/07/0719 July 2007 | RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS |
07/11/067 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
18/07/0618 July 2006 | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
13/01/0613 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
07/10/057 October 2005 | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS |
25/02/0525 February 2005 | REGISTERED OFFICE CHANGED ON 25/02/05 FROM: ARGYLL HOUSE ALL SAINTS PASSAGE WANDSWORTH LONDON SW18 1EP |
04/11/044 November 2004 | REGISTERED OFFICE CHANGED ON 04/11/04 FROM: 12 NORTHFIELDS PROSPECT PUTNEY BRIDGE ROAD LONDON SW18 1PE |
04/10/044 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
13/07/0413 July 2004 | RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS |
17/07/0317 July 2003 | NEW DIRECTOR APPOINTED |
17/07/0317 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/06/0330 June 2003 | SECRETARY RESIGNED |
30/06/0330 June 2003 | DIRECTOR RESIGNED |
20/06/0320 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of 04806837 REALISATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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