S2 REALISATIONS (2023) LTD
Company Documents
Date | Description |
---|---|
08/04/248 April 2024 | Final Gazette dissolved following liquidation |
08/04/248 April 2024 | Final Gazette dissolved following liquidation |
08/01/248 January 2024 | Return of final meeting in a members' voluntary winding up |
24/10/2324 October 2023 | Change of name notice |
24/10/2324 October 2023 | Certificate of change of name |
25/04/2325 April 2023 | Registered office address changed from St James Court 9-12 st James Parade Bristol BS1 3LH to 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on 2023-04-25 |
23/01/2323 January 2023 | Liquidators' statement of receipts and payments to 2022-11-19 |
19/01/2219 January 2022 | Liquidators' statement of receipts and payments to 2021-11-19 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES |
17/07/1917 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/01/187 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES |
24/12/1724 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/01/168 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/01/155 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
29/11/1429 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/01/145 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
05/12/135 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES SHORTMAN / 05/12/2013 |
05/12/135 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EDWIN SHORTMAN / 05/12/2013 |
05/12/135 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / GLORIA DAPHNE SHORTMAN / 05/12/2013 |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/01/135 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/01/129 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
09/11/119 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/01/1117 January 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/01/109 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES SHORTMAN / 09/01/2010 |
09/01/109 January 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
09/01/109 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EDWIN SHORTMAN / 09/01/2010 |
17/06/0917 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/01/095 January 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
30/05/0830 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/01/087 January 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
12/06/0712 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/05/0730 May 2007 | REGISTERED OFFICE CHANGED ON 30/05/07 FROM: HOWARD HOUSE, QUEENS AVENUE BRISTOL AVON BS8 1QT |
06/02/076 February 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
11/09/0611 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/01/0626 January 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
01/12/051 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/01/0514 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
12/01/0512 January 2005 | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
25/03/0425 March 2004 | RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS |
11/05/0311 May 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
09/01/039 January 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
06/01/036 January 2003 | SECRETARY RESIGNED |
06/01/036 January 2003 | 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 S2 REALISATIONS (2023) LTD
- 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