REALACRE DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Declaration of solvency

View Document

15/04/2515 April 2025 Resolutions

View Document

15/04/2515 April 2025 Registered office address changed from 2 Heap Bridge Bury BL9 7HR United Kingdom to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2025-04-15

View Document

15/04/2515 April 2025 Appointment of a voluntary liquidator

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/02/2323 February 2023 Director's details changed for Malcolm Edge on 2023-02-21

View Document

21/02/2321 February 2023 Registered office address changed from 35a King Street Whalley Clitheroe BB7 9SP England to 2 Heap Bridge Bury BL9 7HR on 2023-02-21

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/05/2124 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

02/11/202 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / MR CLIFTON DAVID DUDLEY / 27/11/2017

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS GERARD MYERSCOUGH / 27/11/2017

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / MR MALCOLM CLIVE GRENHALGH EDGE / 27/11/2017

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/12/1510 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/12/1419 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/12/1324 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/12/1213 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MALCOLM EDGE

View Document

18/04/1218 April 2012 CHANGE PERSON AS DIRECTOR

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 2 HEAP BRIDGE BURY LANCASHIRE BL9 7HR ENGLAND

View Document

11/04/1211 April 2012 01/03/12 STATEMENT OF CAPITAL GBP 150.00

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLIFTON DAVID DUDLEY / 23/01/2012

View Document

07/12/117 December 2011 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