RTG REALISATIONS 2025 LIMITED

Company Documents

DateDescription
08/10/258 October 2025 NewRegistered office address changed from Burton Manor the Village Burton Cheshire CH64 5SJ England to C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 2025-10-08

View Document

08/10/258 October 2025 NewAppointment of an administrator

View Document

03/10/253 October 2025 NewCertificate of change of name

View Document

17/09/2517 September 2025 NewSatisfaction of charge 036667800004 in full

View Document

17/09/2517 September 2025 NewSatisfaction of charge 036667800007 in full

View Document

28/05/2528 May 2025 Full accounts made up to 2024-03-31

View Document

31/03/2531 March 2025 Change of details for Russell Taylor Holdings Limited as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Current accounting period shortened from 2024-03-31 to 2024-03-30

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

13/12/2413 December 2024 Registration of charge 036667800011, created on 2024-12-04

View Document

05/12/245 December 2024 Satisfaction of charge 036667800009 in full

View Document

23/09/2423 September 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

04/06/244 June 2024 Satisfaction of charge 036667800008 in full

View Document

04/06/244 June 2024 Registration of charge 036667800010, created on 2024-05-31

View Document

03/06/243 June 2024 Registration of charge 036667800009, created on 2024-05-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

21/12/2321 December 2023 Full accounts made up to 2022-12-31

View Document

01/11/231 November 2023 Second filing of Confirmation Statement dated 2023-01-02

View Document

01/11/231 November 2023 Second filing of Confirmation Statement dated 2023-01-03

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-01-03 with updates

View Document

09/06/239 June 2023 Confirmation statement made on 2023-01-02 with updates

View Document

17/05/2317 May 2023 Satisfaction of charge 036667800003 in full

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

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

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

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

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

30/04/2030 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 036667800007

View Document

04/03/204 March 2020 AUDITOR'S RESIGNATION

View Document

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

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 1 ABBOTS QUAY MONKS FERRY BIRKENHEAD MERSEYSIDE CH41 5LH

View Document

06/02/196 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036667800006

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

29/08/1729 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036667800005

View Document

26/07/1726 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036667800004

View Document

26/06/1726 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/01/176 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036667800002

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MRS SARAH LOUISE MARY JONES

View Document

26/05/1626 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/05/1616 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036667800003

View Document

12/11/1512 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/07/1510 July 2015 16/06/15 STATEMENT OF CAPITAL GBP 100

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR ROBERT KURTON

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HARTIE

View Document

27/02/1527 February 2015 COMPANY NAME CHANGED RUSSELL TAYLOR (LONDON) LIMITED CERTIFICATE ISSUED ON 27/02/15

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PETER RUSSELL / 19/12/2014

View Document

17/11/1417 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

13/11/1413 November 2014 ALTER ARTICLES 03/11/2014

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR MATTHEW HARTIE

View Document

27/06/1427 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/11/1312 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

20/09/1320 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036667800002

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/05/1310 May 2013 PREVSHO FROM 31/05/2013 TO 31/12/2012

View Document

09/01/139 January 2013 Annual return made up to 12 November 2012 with full list of shareholders

View Document

12/10/1212 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/09/1226 September 2012 COMPANY NAME CHANGED PETER RUSSELL LIMITED CERTIFICATE ISSUED ON 26/09/12

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR PETER RUSSELL

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 11 KNIGHTSBRIDGE COURT HAMPTON CHASE NOCTORUM WAY PRENTON WIRRAL MERSEYSIDE CH43 9HF

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, SECRETARY PATRICIA RUSSELL

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MR BENJAMIN PETER RUSSELL

View Document

11/06/1211 June 2012 PREVEXT FROM 30/11/2011 TO 31/05/2012

View Document

09/12/119 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/12/1021 December 2010 12/11/10 NO CHANGES

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RAYMOND RUSSELL / 01/10/2009

View Document

08/01/108 January 2010 Annual return made up to 12 November 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM: BEECH TREE HOUSE NOCTORUM ROAD OXTON PRESTON WIRRAL MERSEYSIDE CH43 9UG

View Document

27/09/0327 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 NEW SECRETARY APPOINTED

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 DIRECTOR RESIGNED

View Document

18/11/9818 November 1998 SECRETARY RESIGNED

View Document

12/11/9812 November 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