GR REALISATIONS 2024 LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewAdministrator's progress report

View Document

11/06/2511 June 2025 Notice of extension of period of Administration

View Document

18/02/2518 February 2025 Administrator's progress report

View Document

30/09/2430 September 2024 Statement of affairs with form AM02SOA

View Document

16/08/2416 August 2024 Notice of deemed approval of proposals

View Document

12/08/2412 August 2024 Certificate of change of name

View Document

12/08/2412 August 2024 Change of name notice

View Document

31/07/2431 July 2024 Statement of administrator's proposal

View Document

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

View Document

24/07/2424 July 2024 Appointment of an administrator

View Document

30/12/2330 December 2023 Full accounts made up to 2022-12-31

View Document

29/12/2329 December 2023 Termination of appointment of Joseph Francis Hennigan as a director on 2023-12-22

View Document

29/12/2329 December 2023 Appointment of Mr James Christopher Michael Woolley as a director on 2023-12-22

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

07/06/237 June 2023 Change of details for Summerhouse Bidco Limited as a person with significant control on 2023-04-15

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

31/01/2231 January 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

10/01/2210 January 2022 Full accounts made up to 2021-03-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

10/11/2110 November 2021 Registration of charge 067998480003, created on 2021-10-29

View Document

14/10/2114 October 2021 Resolutions

View Document

14/10/2114 October 2021 Memorandum and Articles of Association

View Document

14/10/2114 October 2021 Resolutions

View Document

11/10/2111 October 2021 Registration of charge 067998480002, created on 2021-10-01

View Document

04/10/214 October 2021 Cessation of Benjamin Leslie Spence as a person with significant control on 2021-10-01

View Document

04/10/214 October 2021 Notification of Summerhouse Bidco Limited as a person with significant control on 2021-10-01

View Document

04/10/214 October 2021 Termination of appointment of Benjamin Leslie Spence as a secretary on 2021-10-01

View Document

04/10/214 October 2021 Appointment of Mr Gary Charles Panons as a director on 2021-10-01

View Document

04/10/214 October 2021 Appointment of Mr Joseph Francis Hennigan as a director on 2021-10-01

View Document

14/06/2114 June 2021 All of the property or undertaking has been released from charge 1

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM THE OLD STAR CHURCH STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9AA

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

07/01/177 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN LESLIE SPENCE / 20/09/2016

View Document

26/09/1626 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN LESLIE SPENCE / 17/09/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN LESLIE SPENCE / 01/01/2016

View Document

16/03/1616 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN LESLIE SPENCE / 01/01/2016

View Document

14/07/1514 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/03/1519 March 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/02/1420 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/03/136 March 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

07/11/127 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 COMPANY NAME CHANGED PINK NETWORK LTD CERTIFICATE ISSUED ON 01/08/12

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 23 PHEASANT DRIVE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5JH UNITED KINGDOM

View Document

08/02/128 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN LESLIE SPENCE / 23/01/2011

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN LESLIE SPENCE / 23/01/2011

View Document

01/02/111 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

09/03/099 March 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

23/01/0923 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information