BR REALISATIONS 2024 LTD
Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Administrator's progress report |
29/01/2529 January 2025 | Notice of extension of period of Administration |
17/01/2517 January 2025 | Certificate of change of name |
17/01/2517 January 2025 | Change of name notice |
24/04/2424 April 2024 | Notice of deemed approval of proposals |
10/04/2410 April 2024 | Statement of administrator's proposal |
10/02/2410 February 2024 | Appointment of an administrator |
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 |
24/11/2324 November 2023 | Confirmation statement made on 2023-09-22 with no updates |
26/10/2326 October 2023 | Termination of appointment of David John William Bailey as a director on 2023-10-24 |
26/10/2326 October 2023 | Termination of appointment of John Patrick Minshull-Beech as a director on 2023-10-24 |
25/10/2325 October 2023 | Appointment of Mr Kenneth James Gribben Hillen as a director on 2023-10-24 |
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 |
27/07/2327 July 2023 | Appointment of Mr David John William Bailey as a director on 2023-07-19 |
27/07/2327 July 2023 | Termination of appointment of Jason Mark Williams as a director on 2023-07-19 |
27/07/2327 July 2023 | Termination of appointment of Robert Lee Jack Bull as a director on 2023-07-19 |
27/07/2327 July 2023 | Appointment of Mr John Patrick Minshull-Beech as a director on 2023-07-19 |
16/05/2316 May 2023 | Previous accounting period extended from 2022-10-31 to 2023-03-31 |
22/09/2222 September 2022 | Confirmation statement made on 2022-09-22 with updates |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-21 with updates |
05/05/225 May 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/07/2114 July 2021 | Cessation of Elaine Vivien Beaney-Love as a person with significant control on 2016-04-06 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
14/07/2114 July 2021 | Cessation of John Kenneth Taylor as a person with significant control on 2016-04-06 |
14/07/2114 July 2021 | Cessation of Kaye Mary Taylor as a person with significant control on 2016-04-06 |
14/07/2114 July 2021 | Cessation of William Love as a person with significant control on 2016-04-06 |
14/07/2114 July 2021 | Notification of a person with significant control statement |
11/03/2111 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
15/05/2015 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
19/03/1919 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
18/12/1818 December 2018 | CESSATION OF KAYE MARY TAYLOR AS A PSC |
18/12/1818 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAYE MARY TAYLOR |
11/12/1811 December 2018 | COMPANY NAME CHANGED EDEN LEISURE PARK LIMITED CERTIFICATE ISSUED ON 11/12/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
23/04/1823 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAYE MARY TAYLOR |
12/07/1712 July 2017 | PSC'S CHANGE OF PARTICULARS / MR JOHN KENNETH TAYLOR / 06/04/2016 |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM LOVE |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE VIVIAN BEANEY-LOVE |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
02/03/172 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 096670600002 |
28/02/1728 February 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/10/1614 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 096670600001 |
14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
02/07/152 July 2015 | CURREXT FROM 31/07/2016 TO 31/10/2016 |
02/07/152 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 BR REALISATIONS 2024 LTD
- 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