OU PROPCO REALISATIONS LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewAppointment of a voluntary liquidator

View Document

14/08/2514 August 2025 NewRemoval of liquidator by court order

View Document

09/06/259 June 2025 Liquidators' statement of receipts and payments to 2025-04-08

View Document

13/06/2413 June 2024 Liquidators' statement of receipts and payments to 2024-04-08

View Document

09/06/239 June 2023 Liquidators' statement of receipts and payments to 2023-04-08

View Document

19/05/2319 May 2023 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limted the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-19

View Document

20/04/2220 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

20/04/2220 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/04/229 April 2022 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

06/01/226 January 2022 Administrator's progress report

View Document

07/12/217 December 2021 Change of name notice

View Document

07/12/217 December 2021 Certificate of change of name

View Document

01/12/211 December 2021 Notice of extension of period of Administration

View Document

05/07/215 July 2021 Administrator's progress report

View Document

30/06/2130 June 2021 Registered office address changed from C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-06-30

View Document

30/07/1930 July 2019 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

21/12/1821 December 2018 ADOPT ARTICLES 05/12/2018

View Document

19/12/1819 December 2018 ALTER ARTICLES 05/12/2018

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR GILLIAN HAGUE

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD DE DOMBAL

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR SALLY WIGHTMAN

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELLE GAMMON

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR IAN MICHAEL GRABINER

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

22/05/1822 May 2018 FULL ACCOUNTS MADE UP TO 26/08/17

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR STEPHEN BOYCE

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRIS

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 27/08/16

View Document

11/05/1711 May 2017 PREVEXT FROM 30/08/2016 TO 31/08/2016

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY MARION WIGHTMAN / 19/08/2016

View Document

22/06/1622 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 FULL ACCOUNTS MADE UP TO 29/08/15

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOYCE

View Document

02/09/152 September 2015 28/08/15 STATEMENT OF CAPITAL GBP 2

View Document

30/06/1530 June 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

09/06/159 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/14

View Document

15/01/1515 January 2015 SECRETARY APPOINTED REBECCA ROSE FLAHERTY

View Document

11/01/1511 January 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY FARNDON

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MICHELLE JANE GAMMON

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARY GERAGHTY

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY JULIA MARGARET GERAGHTY / 12/11/2014

View Document

10/11/1410 November 2014 SECRETARY APPOINTED ANTHONY GORDON FARNDON

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, SECRETARY GURPAL PREMI

View Document

08/09/148 September 2014 PREVSHO FROM 30/04/2015 TO 30/08/2014

View Document

03/04/143 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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