RTG REALISATIONS 2025 LIMITED
Company Documents
Date | Description |
---|---|
08/10/258 October 2025 New | Registered 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 |
08/10/258 October 2025 New | Appointment of an administrator |
03/10/253 October 2025 New | Certificate of change of name |
17/09/2517 September 2025 New | Satisfaction of charge 036667800004 in full |
17/09/2517 September 2025 New | Satisfaction of charge 036667800007 in full |
28/05/2528 May 2025 | Full accounts made up to 2024-03-31 |
31/03/2531 March 2025 | Change of details for Russell Taylor Holdings Limited as a person with significant control on 2025-03-31 |
31/03/2531 March 2025 | Current accounting period shortened from 2024-03-31 to 2024-03-30 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
13/12/2413 December 2024 | Registration of charge 036667800011, created on 2024-12-04 |
05/12/245 December 2024 | Satisfaction of charge 036667800009 in full |
23/09/2423 September 2024 | Previous accounting period extended from 2023-12-31 to 2024-03-31 |
04/06/244 June 2024 | Satisfaction of charge 036667800008 in full |
04/06/244 June 2024 | Registration of charge 036667800010, created on 2024-05-31 |
03/06/243 June 2024 | Registration of charge 036667800009, created on 2024-05-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
21/12/2321 December 2023 | Full accounts made up to 2022-12-31 |
01/11/231 November 2023 | Second filing of Confirmation Statement dated 2023-01-02 |
01/11/231 November 2023 | Second filing of Confirmation Statement dated 2023-01-03 |
12/06/2312 June 2023 | Confirmation statement made on 2023-01-03 with updates |
09/06/239 June 2023 | Confirmation statement made on 2023-01-02 with updates |
17/05/2317 May 2023 | Satisfaction of charge 036667800003 in full |
06/01/236 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Confirmation statement made on 2022-11-13 with no updates |
29/09/2229 September 2022 | Full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/12/211 December 2021 | Confirmation statement made on 2021-11-13 with no updates |
08/10/218 October 2021 | Full accounts made up to 2020-12-31 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES |
30/04/2030 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 036667800007 |
04/03/204 March 2020 | AUDITOR'S RESIGNATION |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES |
08/10/198 October 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
28/06/1928 June 2019 | REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 1 ABBOTS QUAY MONKS FERRY BIRKENHEAD MERSEYSIDE CH41 5LH |
06/02/196 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 036667800006 |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES |
08/10/188 October 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES |
29/08/1729 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 036667800005 |
26/07/1726 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 036667800004 |
26/06/1726 June 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
06/01/176 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036667800002 |
15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES |
26/05/1626 May 2016 | DIRECTOR APPOINTED MRS SARAH LOUISE MARY JONES |
26/05/1626 May 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
16/05/1616 May 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
26/01/1626 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 036667800003 |
12/11/1512 November 2015 | Annual return made up to 12 November 2015 with full list of shareholders |
05/08/155 August 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
10/07/1510 July 2015 | 16/06/15 STATEMENT OF CAPITAL GBP 100 |
06/07/156 July 2015 | DIRECTOR APPOINTED MR ROBERT KURTON |
17/03/1517 March 2015 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW HARTIE |
27/02/1527 February 2015 | COMPANY NAME CHANGED RUSSELL TAYLOR (LONDON) LIMITED CERTIFICATE ISSUED ON 27/02/15 |
19/12/1419 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PETER RUSSELL / 19/12/2014 |
17/11/1417 November 2014 | Annual return made up to 12 November 2014 with full list of shareholders |
13/11/1413 November 2014 | ALTER ARTICLES 03/11/2014 |
04/11/144 November 2014 | DIRECTOR APPOINTED MR MATTHEW HARTIE |
27/06/1427 June 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
12/11/1312 November 2013 | Annual return made up to 12 November 2013 with full list of shareholders |
20/09/1320 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 036667800002 |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/05/1310 May 2013 | PREVSHO FROM 31/05/2013 TO 31/12/2012 |
09/01/139 January 2013 | Annual return made up to 12 November 2012 with full list of shareholders |
12/10/1212 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
26/09/1226 September 2012 | COMPANY NAME CHANGED PETER RUSSELL LIMITED CERTIFICATE ISSUED ON 26/09/12 |
25/09/1225 September 2012 | APPOINTMENT TERMINATED, DIRECTOR PETER RUSSELL |
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 |
25/09/1225 September 2012 | APPOINTMENT TERMINATED, SECRETARY PATRICIA RUSSELL |
25/09/1225 September 2012 | DIRECTOR APPOINTED MR BENJAMIN PETER RUSSELL |
11/06/1211 June 2012 | PREVEXT FROM 30/11/2011 TO 31/05/2012 |
09/12/119 December 2011 | Annual return made up to 12 November 2011 with full list of shareholders |
19/08/1119 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
21/12/1021 December 2010 | 12/11/10 NO CHANGES |
27/08/1027 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RAYMOND RUSSELL / 01/10/2009 |
08/01/108 January 2010 | Annual return made up to 12 November 2009 with full list of shareholders |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
04/03/094 March 2009 | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
11/01/0811 January 2008 | RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS |
24/09/0724 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
01/03/071 March 2007 | RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS |
06/10/066 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
07/02/067 February 2006 | RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS |
05/10/055 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
04/03/054 March 2005 | RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS |
30/09/0430 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
19/12/0319 December 2003 | RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS |
29/09/0329 September 2003 | REGISTERED OFFICE CHANGED ON 29/09/03 FROM: BEECH TREE HOUSE NOCTORUM ROAD OXTON PRESTON WIRRAL MERSEYSIDE CH43 9UG |
27/09/0327 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
18/11/0218 November 2002 | RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS |
02/10/022 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
11/02/0211 February 2002 | RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS |
21/09/0121 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 |
22/11/0022 November 2000 | RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS |
01/06/001 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
20/12/9920 December 1999 | RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS |
18/11/9818 November 1998 | NEW SECRETARY APPOINTED |
18/11/9818 November 1998 | NEW DIRECTOR APPOINTED |
18/11/9818 November 1998 | DIRECTOR RESIGNED |
18/11/9818 November 1998 | SECRETARY RESIGNED |
12/11/9812 November 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RTG REALISATIONS 2025 LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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