CD REALISATIONS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAdministrator's progress report

View Document

28/01/2528 January 2025 Administrator's progress report

View Document

31/10/2431 October 2024 Notice of extension of period of Administration

View Document

31/07/2431 July 2024 Administrator's progress report

View Document

11/02/2411 February 2024 Notice of deemed approval of proposals

View Document

29/01/2429 January 2024 Change of name notice

View Document

29/01/2429 January 2024 Certificate of change of name

View Document

25/01/2425 January 2024 Statement of administrator's proposal

View Document

22/01/2422 January 2024 Statement of affairs with form AM02SOA

View Document

04/01/244 January 2024 Termination of appointment of Philip David Hoggarth as a director on 2023-12-28

View Document

04/01/244 January 2024 Appointment of an administrator

View Document

04/01/244 January 2024 Registered office address changed from Communisis House Manston Lane Leeds LS15 8AH to C/O Interpath Limited 4th Floor, Tailors Corner Thirsk Row Leeds LS1 4DP on 2024-01-04

View Document

04/01/244 January 2024 Termination of appointment of Philip David Hoggarth as a secretary on 2023-12-28

View Document

19/12/2319 December 2023 Registration of charge 041330160005, created on 2023-12-14

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Memorandum and Articles of Association

View Document

09/12/239 December 2023 Resolutions

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

29/06/2329 June 2023 Appointment of Mr Keith Maib as a director on 2023-06-16

View Document

26/06/2326 June 2023 Termination of appointment of Claire Louise Watt as a director on 2023-06-15

View Document

05/12/225 December 2022 Satisfaction of charge 041330160003 in full

View Document

01/12/221 December 2022 Registration of charge 041330160004, created on 2022-11-30

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

13/07/2013 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

11/12/1911 December 2019 ARTICLES OF ASSOCIATION

View Document

29/10/1929 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041330160002

View Document

27/10/1927 October 2019 ALTER ARTICLES 15/10/2019

View Document

16/10/1916 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041330160001

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

07/03/197 March 2019 SECRETARY APPOINTED MR STEVEN CLIVE RAWLINS

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, SECRETARY SARAH CADDY

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARK STONER

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR STEVEN CLIVE RAWLINS

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR SMITA MALIPATIL

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID RUSHTON

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL HOWES

View Document

04/08/154 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR MARK ANTHONY STONER

View Document

20/08/1420 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

18/08/1418 August 2014 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE CADDY / 15/08/2014

View Document

16/08/1416 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUSHTON / 15/08/2014

View Document

16/08/1416 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN BLUNDELL / 15/08/2014

View Document

16/08/1416 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / SMITA MALIPATIL / 15/08/2014

View Document

16/08/1416 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GUY HOWES / 15/08/2014

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM COMMUNISIS PLC WAKEFIELD ROAD LEEDS WEST YORKSHIRE LS10 1DU UNITED KINGDOM

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR GWILYM LEWIS

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/07/141 July 2014 COMPANY NAME CHANGED KIEON LIMITED CERTIFICATE ISSUED ON 01/07/14

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR DAVID RUSHTON

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, SECRETARY DENIS CONNERY

View Document

21/01/1421 January 2014 SECRETARY APPOINTED DENIS CONNERY

View Document

30/07/1330 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/09/1220 September 2012 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE MORTON / 20/09/2012

View Document

01/08/121 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GWILYM ROBERT MEIRION LEWIS / 20/06/2012

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SMITA MALIPATIL / 20/06/2012

View Document

22/05/1222 May 2012 SECRETARY APPOINTED SARAH LOUISE MORTON

View Document

11/05/1211 May 2012 ADOPT ARTICLES 18/04/2012

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD CHURCH

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR NIGEL GUY HOWES

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID FIRTH

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACCOLL

View Document

09/05/129 May 2012 DIRECTOR APPOINTED ANDREW MARTIN BLUNDELL

View Document

08/05/128 May 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 7 GARRICK STREET LONDON WC2E 9AR

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, SECRETARY DAVID FIRTH

View Document

29/03/1229 March 2012 29/12/11 FULL LIST AMEND

View Document

05/01/125 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN EVANS

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SMITA MALIPATIL / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWILYM ROBERT MEIRION LEWIS / 08/02/2010

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

22/05/0822 May 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS; AMEND

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED SECRETARY GWILYM LEWIS

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 31 WARRINER GARDENS, LONDON, SW11 4EA

View Document

29/01/0829 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/12/073 December 2007 COMPANY NAME CHANGED D CONSULTING LIMITED CERTIFICATE ISSUED ON 03/12/07

View Document

08/11/078 November 2007 £ NC 1000/10000 30/09/

View Document

08/11/078 November 2007 NC INC ALREADY ADJUSTED 30/09/07

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/0723 October 2007 DIV 30/09/07

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 NC INC ALREADY ADJUSTED 01/07/07

View Document

29/08/0729 August 2007 £ NC 10/1000 01/07/0

View Document

01/06/071 June 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/09/0417 September 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/01/0424 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/11/036 November 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/03/0317 March 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/12/023 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 REGISTERED OFFICE CHANGED ON 20/06/01 FROM: 3 SAINT DUNSTANS ROAD, BARONS COURT LONDON, W6 8RD

View Document

29/12/0029 December 2000 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