HE REALISATIONS 01 LIMITED

Company Documents

DateDescription
23/07/1923 July 2019 FIRST GAZETTE

View Document

13/07/1813 July 2018 COMPANY NAME CHANGED MCINTOSH 88 LIMITED CERTIFICATE ISSUED ON 13/07/18

View Document

13/07/1813 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/04/1813 April 2018 SECRETARY APPOINTED MR BRUCE MIDDLETON

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR DONALD BORLAND

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID RITCHIE

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR SHAUN ALLEN ORMROD

View Document

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR CIARAN KENNEDY

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR DONALD WILLIAM BORLAND

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/05/169 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

17/09/1517 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC PRESCOTT

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR DAVID JOHN ALEXANDER RITCHIE

View Document

29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR CIARAN ANTHONY KENNEDY

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, SECRETARY GRANT FINDLAY

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR GRANT FINDLAY

View Document

07/04/147 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/04/1326 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 3 SWANWICK COURT ALFRETON DERBYSHIRE DE55 7AS

View Document

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

View Accounts

12/06/1212 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/04/123 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/04/1121 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR ERIC ANDREW PRESCOTT

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HURCOMB

View Document

03/06/103 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED DAVID STUART HURCOMB

View Document

07/05/107 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/05/106 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR HEW BALFOUR

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/04/0821 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/04/0728 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/08/0621 August 2006 NEW SECRETARY APPOINTED

View Document

21/08/0621 August 2006 SECRETARY RESIGNED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/04/0325 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/05/023 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 AUDITOR'S RESIGNATION

View Document

03/10/013 October 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/10/013 October 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/0127 September 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/09/013 September 2001 SALE OF PROPERTY 20/12/99

View Document

01/05/011 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 SECRETARY RESIGNED

View Document

26/04/0126 April 2001 NEW SECRETARY APPOINTED

View Document

16/03/0116 March 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

07/10/997 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

08/04/998 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

20/07/9820 July 1998 AUDITOR'S RESIGNATION

View Document

20/04/9820 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

22/04/9722 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

30/05/9630 May 1996 RENUMERATION/PUR OF PRO 09/04/96

View Document

18/04/9618 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

10/07/9510 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

30/05/9530 May 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

13/05/9413 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/936 December 1993 CONVE 19/11/93

View Document

06/12/936 December 1993 REDEMTION SHARES 19/11/93

View Document

06/12/936 December 1993 DIRECTOR RESIGNED

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/04/9320 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

05/03/935 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9218 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

20/05/9220 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/9231 March 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

12/09/9112 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

16/04/9116 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

08/05/908 May 1990 RETURN MADE UP TO 15/03/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 RETURN MADE UP TO 11/04/89; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

27/11/8927 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

26/10/8826 October 1988 COMPANY NAME CHANGED B.M.O. LIMITED CERTIFICATE ISSUED ON 25/10/88

View Document

10/10/8810 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/883 October 1988 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/8818 August 1988 WD 07/07/88 AD 23/05/88--------- £ SI 98@1=98 £ IC 2/100

View Document

18/08/8818 August 1988 £ NC 100/300 30/06/88

View Document

18/08/8818 August 1988 NC INC ALREADY ADJUSTED

View Document

16/08/8816 August 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

19/07/8819 July 1988 COMPANY NAME CHANGED OVAL (329) LIMITED CERTIFICATE ISSUED ON 20/07/88

View Document

19/07/8819 July 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/07/88

View Document

30/09/8730 September 1987 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