SHADE REALISATIONS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Notice of move from Administration to Dissolution

View Document

03/02/253 February 2025 Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP to 4th Floor 100 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1FH on 2025-02-03

View Document

06/01/256 January 2025 Administrator's progress report

View Document

30/10/2430 October 2024 Notice of extension of period of Administration

View Document

03/07/243 July 2024 Administrator's progress report

View Document

28/12/2328 December 2023 Administrator's progress report

View Document

22/11/2322 November 2023 Change of name notice

View Document

22/11/2322 November 2023 Certificate of change of name

View Document

12/10/2312 October 2023 Notice of extension of period of Administration

View Document

04/07/234 July 2023 Administrator's progress report

View Document

16/02/2316 February 2023 Notice of deemed approval of proposals

View Document

30/01/2330 January 2023 Statement of administrator's proposal

View Document

13/12/2213 December 2022 Appointment of an administrator

View Document

13/12/2213 December 2022 Registered office address changed from 2 Stone Buildings London WC2A 3th England to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2022-12-13

View Document

23/11/2223 November 2022 Termination of appointment of John Julian Browett as a director on 2022-11-17

View Document

26/09/2226 September 2022 Appointment of Mr Richard James Nigel Cripps as a director on 2022-09-12

View Document

04/05/224 May 2022 Accounts for a small company made up to 2021-04-30

View Document

23/11/2123 November 2021 Current accounting period shortened from 2022-04-30 to 2022-01-31

View Document

07/10/217 October 2021 Registration of charge 047273900002, created on 2021-10-05

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Memorandum and Articles of Association

View Document

27/09/2127 September 2021 Termination of appointment of David Christopher Allen as a director on 2021-09-16

View Document

27/09/2127 September 2021 Appointment of Mr John Julian Browett as a director on 2021-09-16

View Document

27/09/2127 September 2021 Appointment of Mr David Joseph Murray as a director on 2021-09-16

View Document

27/09/2127 September 2021 Termination of appointment of Jocelyn Anders as a director on 2021-09-16

View Document

16/12/2016 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047273900001

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM C/O RICHARDSON & CO. GROSVENOR HOUSE 45 THE DOWNS ALTRINCHAM CHESHIRE WA14 2QG ENGLAND

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

18/12/1718 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER ALLEN / 05/12/2015

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER ALLEN / 25/01/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM C/O RICHARDSON & CO 65 DAISY BANK ROAD VICTORIA PARK MANCHESTER M14 5QL

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/04/1517 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ALLEN / 08/04/2014

View Document

26/01/1426 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 SECRETARY APPOINTED MR DAVID ALLEN

View Document

17/04/1317 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER ALLEN / 01/04/2013

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOCELYN ANDERS / 01/04/2013

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, SECRETARY SAMANTHA ALLEN

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ALLEN

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 12 HALF EDGE LANE, ECCLES MANCHESTER LANCS M30 9GJ

View Document

18/04/1218 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

18/10/1118 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

03/05/113 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ALLEN / 02/10/2009

View Document

28/04/1028 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER ALLEN / 02/10/2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOCELYN ANDERS / 02/10/2009

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOCELYN ESNER / 30/06/2007

View Document

28/04/0928 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA WHITTLE / 04/07/2008

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA WHITTLE / 01/05/2007

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: 32 SHAFTSBURY DRIVE HOPWOOD HEYWOOD LANCASHIRE OL10 2PH

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 REGISTERED OFFICE CHANGED ON 12/05/03 FROM: 5 CAVENDISH ROAD SALFORD MANCHESTER M28 2TR

View Document

08/05/038 May 2003 COMPANY NAME CHANGED FAREVALES LTD CERTIFICATE ISSUED ON 08/05/03

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 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