BR REALISATIONS 2024 LTD

Company Documents

DateDescription
05/03/255 March 2025 Administrator's progress report

View Document

29/01/2529 January 2025 Notice of extension of period of Administration

View Document

17/01/2517 January 2025 Certificate of change of name

View Document

17/01/2517 January 2025 Change of name notice

View Document

24/04/2424 April 2024 Notice of deemed approval of proposals

View Document

10/04/2410 April 2024 Statement of administrator's proposal

View Document

10/02/2410 February 2024 Appointment of an administrator

View Document

10/02/2410 February 2024 Registered office address changed from 31 Haverscroft Industrial Estate New Road Attleborough NR17 1YE England to C/O Kroll Advisory Ltd. the Shard 32 London Bridge Street London SE1 9SG on 2024-02-10

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

26/10/2326 October 2023 Termination of appointment of David John William Bailey as a director on 2023-10-24

View Document

26/10/2326 October 2023 Termination of appointment of John Patrick Minshull-Beech as a director on 2023-10-24

View Document

25/10/2325 October 2023 Appointment of Mr Kenneth James Gribben Hillen as a director on 2023-10-24

View Document

28/08/2328 August 2023 Registered office address changed from Royale House 1550 Parkway Whiteley Fareham PO15 7AG England to 31 Haverscroft Industrial Estate New Road Attleborough NR17 1YE on 2023-08-28

View Document

27/07/2327 July 2023 Appointment of Mr David John William Bailey as a director on 2023-07-19

View Document

27/07/2327 July 2023 Termination of appointment of Jason Mark Williams as a director on 2023-07-19

View Document

27/07/2327 July 2023 Termination of appointment of Robert Lee Jack Bull as a director on 2023-07-19

View Document

27/07/2327 July 2023 Appointment of Mr John Patrick Minshull-Beech as a director on 2023-07-19

View Document

16/05/2316 May 2023 Previous accounting period extended from 2022-10-31 to 2023-03-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/07/2114 July 2021 Cessation of Elaine Vivien Beaney-Love as a person with significant control on 2016-04-06

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

14/07/2114 July 2021 Cessation of John Kenneth Taylor as a person with significant control on 2016-04-06

View Document

14/07/2114 July 2021 Cessation of Kaye Mary Taylor as a person with significant control on 2016-04-06

View Document

14/07/2114 July 2021 Cessation of William Love as a person with significant control on 2016-04-06

View Document

14/07/2114 July 2021 Notification of a person with significant control statement

View Document

11/03/2111 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

15/05/2015 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

19/03/1919 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CESSATION OF KAYE MARY TAYLOR AS A PSC

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAYE MARY TAYLOR

View Document

11/12/1811 December 2018 COMPANY NAME CHANGED EDEN LEISURE PARK LIMITED CERTIFICATE ISSUED ON 11/12/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

23/04/1823 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAYE MARY TAYLOR

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN KENNETH TAYLOR / 06/04/2016

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM LOVE

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE VIVIAN BEANEY-LOVE

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096670600002

View Document

28/02/1728 February 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096670600001

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

02/07/152 July 2015 CURREXT FROM 31/07/2016 TO 31/10/2016

View Document

02/07/152 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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