H REALISATIONS 2023 LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Administrator's progress report to 2025-04-26

View Document

22/11/2422 November 2024 Administrator's progress report to 2024-10-26

View Document

29/10/2429 October 2024 Notice of extension of period of Administration

View Document

21/05/2421 May 2024 Administrator's progress report to 2024-04-26

View Document

04/04/244 April 2024 Change of name notice

View Document

04/04/244 April 2024 Certificate of change of name

View Document

08/02/248 February 2024 Statement of affairs

View Document

16/01/2416 January 2024 Notice of result of meeting of creditors

View Document

11/01/2411 January 2024 Statement of administrator's proposal

View Document

08/12/238 December 2023 Registered office address changed from C/O a&L Goodbody Northern Ireland Llp 42-46 Fountain Street Belfast BT1 5EF to 42-46 Fountain Street Belfast BT1 5EF on 2023-12-08

View Document

07/12/237 December 2023 Insolvency filing

View Document

07/12/237 December 2023 Appointment of an administrator

View Document

01/12/231 December 2023 Registered office address changed from 5 Trench Road Mallusk Newtonabbey BT36 4TY Northern Ireland to C/O a&L Goodbody Northern Ireland Llp 42-46 Fountain Street Belfast BT1 5EF on 2023-12-01

View Document

07/11/237 November 2023 Appointment of an administrator

View Document

21/06/2321 June 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

21/06/2321 June 2023

View Document

21/06/2321 June 2023

View Document

21/06/2321 June 2023

View Document

23/05/2323 May 2023 Termination of appointment of Adrian John Bruce as a director on 2023-05-16

View Document

23/05/2323 May 2023 Appointment of Mr William Dalton Randle as a director on 2023-05-16

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

13/12/2213 December 2022 Director's details changed for Mr Huw David Crwys-Williams on 2022-06-01

View Document

14/09/2214 September 2022 Memorandum and Articles of Association

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

19/11/2119 November 2021 Satisfaction of charge NI0585210002 in full

View Document

19/11/2119 November 2021 Satisfaction of charge 1 in full

View Document

29/10/2129 October 2021 Audit exemption subsidiary accounts made up to 2020-09-27

View Document

29/10/2129 October 2021

View Document

29/10/2129 October 2021

View Document

29/10/2129 October 2021

View Document

26/07/2126 July 2021 Previous accounting period shortened from 2020-12-31 to 2020-09-30

View Document

22/07/2022 July 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/12/19

View Document

22/07/2022 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/12/19

View Document

22/07/2022 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/12/19

View Document

22/07/2022 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/12/19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

28/11/1928 November 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/12/18

View Document

28/10/1928 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/12/18

View Document

24/10/1924 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/12/18

View Document

24/10/1924 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/12/18

View Document

07/10/197 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/12/18

View Document

07/10/197 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/12/18

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRESHAM

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR ADRIAN JOHN BRUCE

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR ALEXANDER ROSS CLEMMOW

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KERNAN

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/03/1823 March 2018 CESSATION OF CHAIN REACTION CYCLES LIMITED AS A PSC

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAPIL BIDCO LIMITED

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM KILBRIDE ROAD DOAGH BALLYCLARE COUNTY ANTRIM BT39 0EE NORTHERN IRELAND

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 5 TRENCH ROAD NEWTONABBEY BT36 4TY NORTHERN IRELAND

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR NICHOLAS JOHN GRESHAM

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON MICHELL

View Document

31/10/1731 October 2017 FULL ACCOUNTS MADE UP TO 01/01/17

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, SECRETARY GILES DAVID

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR GILES DAVID

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEFAN BARDEN

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR SIMON TOBY MICHELL

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR WILLIAM JAMES KERNAN

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/08/1611 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0585210002

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR STEFAN BARDEN

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COWAN

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR GILES DAVID

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL COWAN

View Document

09/08/169 August 2016 SECRETARY APPOINTED MR GILES DAVID

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATSON

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR FRANK WARWICK

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 184 RASHEE ROAD BALLYCLARE COUNTY ANTRIM BT39 9JB

View Document

01/08/161 August 2016 ADOPT ARTICLES 01/07/2016

View Document

21/04/1621 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/05/1514 May 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/03/1425 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/04/1317 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL COWAN / 05/04/2013

View Document

17/04/1317 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DEREK COWAN / 05/04/2013

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM GEORGE WATSON / 05/04/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM C/O THE COMPANY SHOP 79 CHICHESTER STREET BELFAST BT1 4JE

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COWAN / 01/03/2012

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK WARWICK / 01/03/2012

View Document

11/04/1211 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS WATSON / 01/03/2012

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/03/1128 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL COWAN / 28/03/2011

View Document

28/03/1128 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

23/11/1023 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS WATSON / 22/03/2010

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL COWAN / 22/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK WARWICK / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COWAN / 22/03/2010

View Document

01/02/101 February 2010 Annual return made up to 20 March 2009 with full list of shareholders

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/01/098 January 2009 20/03/08 ANNUAL RETURN SHUTTLE

View Document

13/11/0813 November 2008 31/12/07 ANNUAL ACCTS

View Document

06/06/086 June 2008 20/03/08 ANNUAL RETURN SHUTTLE

View Document

15/11/0715 November 2007 31/12/06 ANNUAL ACCTS

View Document

27/06/0727 June 2007 CHANGE IN SIT REG ADD

View Document

27/06/0727 June 2007 CHNG NAME RES FEE WAIVED

View Document

27/06/0727 June 2007 CERT CHANGE

View Document

22/03/0722 March 2007 20/03/07 ANNUAL RETURN SHUTTLE

View Document

16/06/0616 June 2006 CHANGE OF ARD

View Document

02/05/062 May 2006 CHANGE OF DIRS/SEC

View Document

02/05/062 May 2006 CHANGE OF DIRS/SEC

View Document

02/05/062 May 2006 CHANGE IN SIT REG ADD

View Document

02/05/062 May 2006 CHANGE OF DIRS/SEC

View Document

31/03/0631 March 2006 UPDATED MEM AND ARTS

View Document

31/03/0631 March 2006 CERT CHANGE

View Document

31/03/0631 March 2006 RESOLUTION TO CHANGE NAME

View Document

20/03/0620 March 2006 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