GR REALISATIONS 2024 LIMITED
Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Administrator's progress report |
11/06/2511 June 2025 | Notice of extension of period of Administration |
18/02/2518 February 2025 | Administrator's progress report |
30/09/2430 September 2024 | Statement of affairs with form AM02SOA |
16/08/2416 August 2024 | Notice of deemed approval of proposals |
12/08/2412 August 2024 | Certificate of change of name |
12/08/2412 August 2024 | Change of name notice |
31/07/2431 July 2024 | Statement of administrator's proposal |
24/07/2424 July 2024 | Registered office address changed from 7-9 Baker Street Weybridge KT13 8AE England to C/O Interpath Advisory, 4th Floor Tailors Corner Leeds LS1 4DP on 2024-07-24 |
24/07/2424 July 2024 | Appointment of an administrator |
30/12/2330 December 2023 | Full accounts made up to 2022-12-31 |
29/12/2329 December 2023 | Termination of appointment of Joseph Francis Hennigan as a director on 2023-12-22 |
29/12/2329 December 2023 | Appointment of Mr James Christopher Michael Woolley as a director on 2023-12-22 |
15/11/2315 November 2023 | Confirmation statement made on 2023-11-06 with updates |
07/06/237 June 2023 | Change of details for Summerhouse Bidco Limited as a person with significant control on 2023-04-15 |
09/11/229 November 2022 | Confirmation statement made on 2022-11-06 with no updates |
31/01/2231 January 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 |
10/01/2210 January 2022 | Full accounts made up to 2021-03-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/11/2118 November 2021 | Confirmation statement made on 2021-11-06 with updates |
16/11/2116 November 2021 | Resolutions |
16/11/2116 November 2021 | Resolutions |
10/11/2110 November 2021 | Registration of charge 067998480003, created on 2021-10-29 |
14/10/2114 October 2021 | Resolutions |
14/10/2114 October 2021 | Memorandum and Articles of Association |
14/10/2114 October 2021 | Resolutions |
11/10/2111 October 2021 | Registration of charge 067998480002, created on 2021-10-01 |
04/10/214 October 2021 | Cessation of Benjamin Leslie Spence as a person with significant control on 2021-10-01 |
04/10/214 October 2021 | Notification of Summerhouse Bidco Limited as a person with significant control on 2021-10-01 |
04/10/214 October 2021 | Termination of appointment of Benjamin Leslie Spence as a secretary on 2021-10-01 |
04/10/214 October 2021 | Appointment of Mr Gary Charles Panons as a director on 2021-10-01 |
04/10/214 October 2021 | Appointment of Mr Joseph Francis Hennigan as a director on 2021-10-01 |
14/06/2114 June 2021 | All of the property or undertaking has been released from charge 1 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
11/01/1911 January 2019 | REGISTERED OFFICE CHANGED ON 11/01/2019 FROM THE OLD STAR CHURCH STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9AA |
07/01/197 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
07/01/177 January 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/09/1626 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN LESLIE SPENCE / 20/09/2016 |
26/09/1626 September 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN LESLIE SPENCE / 17/09/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/03/1616 March 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
16/03/1616 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN LESLIE SPENCE / 01/01/2016 |
16/03/1616 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN LESLIE SPENCE / 01/01/2016 |
14/07/1514 July 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/03/1519 March 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/02/1420 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/03/136 March 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
07/11/127 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/08/121 August 2012 | COMPANY NAME CHANGED PINK NETWORK LTD CERTIFICATE ISSUED ON 01/08/12 |
31/07/1231 July 2012 | REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 23 PHEASANT DRIVE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5JH UNITED KINGDOM |
08/02/128 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/02/111 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN LESLIE SPENCE / 23/01/2011 |
01/02/111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN LESLIE SPENCE / 23/01/2011 |
01/02/111 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/02/102 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
09/03/099 March 2009 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
23/01/0923 January 2009 | 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 GR REALISATIONS 2024 LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- 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