P REALISATIONS 2024 LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Liquidators' statement of receipts and payments to 2024-12-17

View Document

10/04/2410 April 2024 Certificate of change of name

View Document

10/04/2410 April 2024 Change of name notice

View Document

27/12/2327 December 2023 Statement of affairs

View Document

22/12/2322 December 2023 Registered office address changed from Boho Five Bridge Street East Middlesbrough TS2 1NY England to Suite 5 2nd Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 2023-12-22

View Document

22/12/2322 December 2023 Resolutions

View Document

22/12/2322 December 2023 Appointment of a voluntary liquidator

View Document

22/12/2322 December 2023 Resolutions

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-01-27 with updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

13/05/2213 May 2022 Register inspection address has been changed to Ground Floor Offices 4 Unity Street Bristol BS1 5HH

View Document

13/05/2213 May 2022 Memorandum and Articles of Association

View Document

13/05/2213 May 2022 Statement of company's objects

View Document

10/05/2210 May 2022 Cessation of Christopher James Picotte as a person with significant control on 2022-03-02

View Document

10/05/2210 May 2022 Notification of a person with significant control statement

View Document

08/04/228 April 2022 Confirmation statement made on 2022-01-27 with updates

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-03-02

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-01-21

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-03-01

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-01-24

View Document

01/04/221 April 2022 Second filing of a statement of capital following an allotment of shares on 2021-08-16

View Document

10/01/2210 January 2022 Notification of Christopher James Picotte as a person with significant control on 2020-02-04

View Document

07/01/227 January 2022 Cessation of Cjp Energy Holdings Llc as a person with significant control on 2022-01-07

View Document

31/12/2131 December 2021 Cessation of Rose Reid Holdings Llc as a person with significant control on 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

08/09/218 September 2021 Statement of capital following an allotment of shares on 2021-08-16

View Document

29/06/2129 June 2021 Termination of appointment of Peter Lillie as a director on 2021-04-28

View Document

26/03/2126 March 2021 30/12/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES

View Document

04/03/214 March 2021 CESSATION OF ROBERT JACK WEBBON AS A PSC

View Document

04/03/214 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSE REID HOLDINGS LLC

View Document

04/03/214 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CJP ENERGY HOLDINGS LLC

View Document

04/03/214 March 2021 CESSATION OF PETER LILLIE AS A PSC

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

03/12/203 December 2020 COMPANY NAME CHANGED GRN SPORTSWEAR LTD CERTIFICATE ISSUED ON 03/12/20

View Document

17/04/2017 April 2020 30/12/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 04/02/20 STATEMENT OF CAPITAL GBP 20.00

View Document

07/02/207 February 2020 ADOPT ARTICLES 04/02/2020

View Document

28/01/2028 January 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT JACK WEBBON / 27/01/2020

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ROBERT WHITBY / 27/01/2020

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JACK WEBBON / 27/01/2020

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LILLIE / 27/01/2020

View Document

28/01/2028 January 2020 PSC'S CHANGE OF PARTICULARS / MR PETER LILLIE / 27/01/2020

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

05/06/195 June 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

05/02/195 February 2019 SUB-DIVISION 21/01/19

View Document

04/02/194 February 2019 ADOPT ARTICLES 21/01/2019

View Document

29/01/1929 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/03/2018

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER PICOTTE

View Document

28/01/1928 January 2019 21/01/19 STATEMENT OF CAPITAL GBP 142.86

View Document

28/01/1928 January 2019 21/01/19 STATEMENT OF CAPITAL GBP 100

View Document

09/12/189 December 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 SECRETARY APPOINTED MISS CHRISTINE STOBBS

View Document

14/09/1814 September 2018 PREVSHO FROM 31/03/2018 TO 30/12/2017

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 169 KELLAWAY AVENUE BRISTOL BS6 7YJ UNITED KINGDOM

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR GUY ROBERT WHITBY

View Document

19/04/1719 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/04/1719 April 2017 COMPANY NAME CHANGED GRN SPORTS CLOTHING LTD CERTIFICATE ISSUED ON 19/04/17

View Document

31/03/1731 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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