BRSL REALISATIONS LIMITED
Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Administrator's progress report |
11/02/2511 February 2025 | Administrator's progress report |
05/12/245 December 2024 | Statement of affairs with form AM02SOA |
06/08/246 August 2024 | Change of name notice |
06/08/246 August 2024 | Certificate of change of name |
02/08/242 August 2024 | Notice of deemed approval of proposals |
17/07/2417 July 2024 | Statement of administrator's proposal |
12/07/2412 July 2024 | Appointment of an administrator |
12/07/2412 July 2024 | Registered office address changed from Eltime House, Hall Road Heybridge Maldon Essex CM9 4NF to Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2024-07-12 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
13/10/2313 October 2023 | Confirmation statement made on 2023-09-19 with no updates |
02/08/232 August 2023 | Appointment of Mr Stephen John Robinson as a director on 2009-10-01 |
02/08/232 August 2023 | Termination of appointment of Stephen John Robinson as a director on 2009-10-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
21/10/2221 October 2022 | Satisfaction of charge 059401520002 in full |
19/10/2219 October 2022 | Registration of charge 059401520003, created on 2022-10-18 |
05/10/225 October 2022 | Confirmation statement made on 2022-09-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Registration of charge 059401520002, created on 2022-01-31 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
04/11/214 November 2021 | Confirmation statement made on 2021-09-19 with no updates |
03/11/213 November 2021 | Secretary's details changed for Mr Stephen John Robinson on 2021-10-26 |
03/11/213 November 2021 | Director's details changed for Stephen John Robinson on 2021-10-26 |
02/11/212 November 2021 | Change of details for Mr Robert William Fraser as a person with significant control on 2021-10-26 |
02/11/212 November 2021 | Director's details changed for Mr Robert William Fraser on 2021-10-26 |
02/11/212 November 2021 | Change of details for Mr Stephen John Robinson as a person with significant control on 2021-10-26 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/12/192 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/12/185 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
09/08/189 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 059401520001 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
24/08/1724 August 2017 | PREVSHO FROM 29/05/2017 TO 31/03/2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 29 May 2016 |
27/05/1727 May 2017 | PREVSHO FROM 30/05/2016 TO 29/05/2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | PREVSHO FROM 31/05/2016 TO 30/05/2016 |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
01/06/161 June 2016 | DISS40 (DISS40(SOAD)) |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
29/05/1629 May 2016 | Annual accounts for year ending 29 May 2016 |
03/05/163 May 2016 | FIRST GAZETTE |
23/11/1523 November 2015 | SECRETARY APPOINTED MR STEPHEN JOHN ROBINSON |
20/11/1520 November 2015 | APPOINTMENT TERMINATED, SECRETARY ALISON ROBINSON |
10/11/1510 November 2015 | Annual return made up to 19 September 2015 with full list of shareholders |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | PREVSHO FROM 30/09/2014 TO 31/05/2014 |
23/12/1423 December 2014 | Annual return made up to 19 September 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/11/137 November 2013 | Annual return made up to 19 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
25/09/1325 September 2013 | PREVSHO FROM 31/12/2012 TO 30/09/2012 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
26/06/1326 June 2013 | PREVEXT FROM 30/09/2012 TO 31/12/2012 |
31/10/1231 October 2012 | Annual return made up to 19 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
23/09/1123 September 2011 | Annual return made up to 19 September 2011 with full list of shareholders |
09/06/119 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
19/01/1119 January 2011 | DIRECTOR APPOINTED MR ROBERT WILLIAM FRASER |
09/11/109 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ROBINSON / 19/09/2010 |
09/11/109 November 2010 | Annual return made up to 19 September 2010 with full list of shareholders |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
03/11/093 November 2009 | Annual return made up to 19 September 2009 with full list of shareholders |
01/08/091 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
06/10/086 October 2008 | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
20/11/0720 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/11/0720 November 2007 | SECRETARY'S PARTICULARS CHANGED |
20/11/0720 November 2007 | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS |
15/11/0615 November 2006 | NEW DIRECTOR APPOINTED |
15/11/0615 November 2006 | NEW SECRETARY APPOINTED |
08/11/068 November 2006 | SECRETARY RESIGNED |
08/11/068 November 2006 | DIRECTOR RESIGNED |
19/09/0619 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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