M REALISATIONS 2025 LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewRegistered office address changed from 8 Bede House, Tower Road Glover Industrial Estate Washington NE37 2SH England to C/O Interpath Advisory, 60 Grey Street Newcastle upon Tyne NE1 6AH on 2025-09-04

View Document

03/09/253 September 2025 NewStatement of administrator's proposal

View Document

03/09/253 September 2025 NewStatement of affairs with form AM02SOA

View Document

01/09/251 September 2025 NewAppointment of an administrator

View Document

21/08/2521 August 2025 NewCertificate of change of name

View Document

08/07/258 July 2025

View Document

31/03/2531 March 2025 Resolutions

View Document

31/03/2531 March 2025 Memorandum and Articles of Association

View Document

24/03/2524 March 2025 Registration of charge 036193680004, created on 2025-03-21

View Document

28/02/2528 February 2025 Termination of appointment of Daniel Ludgate as a director on 2025-02-28

View Document

28/02/2528 February 2025 Appointment of Mr Mitesh Dhanak as a director on 2025-02-28

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

16/01/2416 January 2024 Termination of appointment of Darren Snaith as a director on 2024-01-11

View Document

11/10/2311 October 2023 Appointment of Mr Darren Snaith as a director on 2023-09-27

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/08/231 August 2023 Appointment of Mr James Lamb as a director on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of James Robert Waring as a director on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of Iain Stuart Richardson as a director on 2023-07-31

View Document

17/11/2217 November 2022 Current accounting period extended from 2022-08-31 to 2023-01-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-20 with no updates

View Document

04/03/224 March 2022 Satisfaction of charge 3 in full

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

20/03/2120 March 2021 ARTICLES OF ASSOCIATION

View Document

20/03/2120 March 2021 SUB-DIVISION 02/03/21

View Document

20/03/2120 March 2021 ADOPT ARTICLES 02/03/2021

View Document

20/03/2120 March 2021 STATEMENT OF COMPANY'S OBJECTS

View Document

15/03/2115 March 2021 CESSATION OF JAMES MATHEWSON AS A PSC

View Document

15/03/2115 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATHEWSON HOLDINGS LIMITED

View Document

15/03/2115 March 2021 CESSATION OF CLARE MATHEWSON AS A PSC

View Document

15/03/2115 March 2021 02/03/21 STATEMENT OF CAPITAL GBP 10000

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/09/1523 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/142 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/09/1312 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM C/O JOSEPH MILLER & CO MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE NE1 1LE ENGLAND

View Document

11/09/1211 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/12/1117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/09/1115 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/09/108 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATHEWSON / 17/11/2009

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM SPRINGWELL HALL COTTAGE FIELDHOUSE LANE DURHAM DH1 4NB

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CLARE MATHEWSON / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLARE MATHEWSON / 17/11/2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED CLARE MATHEWSON

View Document

15/09/0815 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/08/0723 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

18/09/0318 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/038 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

15/05/0315 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

10/09/0210 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 SECRETARY RESIGNED

View Document

24/08/9824 August 1998 NEW SECRETARY APPOINTED

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 REGISTERED OFFICE CHANGED ON 24/08/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/08/9820 August 1998 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