- Company Overview for W REALISATIONS 2023 LIMITED (02667809)
- Filing history for W REALISATIONS 2023 LIMITED (02667809)
- People for W REALISATIONS 2023 LIMITED (02667809)
- Charges for W REALISATIONS 2023 LIMITED (02667809)
- Insolvency for W REALISATIONS 2023 LIMITED (02667809)
- More for W REALISATIONS 2023 LIMITED (02667809)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Nov 2017 | AP01 | Appointment of Mr Nicholas John Gresham as a director on 2 November 2017 | |
27 Sep 2017 | AA | Full accounts made up to 1 January 2017 | |
30 Aug 2017 | MR01 | Registration of charge 026678090006, created on 25 August 2017 | |
12 May 2017 | TM01 | Termination of appointment of Giles Matthew Oliver David as a director on 12 May 2017 | |
12 May 2017 | TM02 | Termination of appointment of Giles Matthew Oliver David as a secretary on 12 May 2017 | |
03 May 2017 | TM01 | Termination of appointment of Stefan Barden as a director on 27 April 2017 | |
06 Apr 2017 | AP01 | Appointment of Mr Simon Toby Michell as a director on 3 April 2017 | |
06 Mar 2017 | AP01 | Appointment of Mr William James Kernan as a director on 6 March 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
13 Oct 2016 | AA | Full accounts made up to 3 January 2016 | |
22 Jun 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 3 January 2016 | |
03 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
09 Nov 2015 | AA | Full accounts made up to 1 February 2015 | |
20 Jul 2015 | AD01 | Registered office address changed from , PO Box PO6 3EN, 1000 Lakeside Suite 310, Third Floor N E Wing, Portsmouth, PO6 3EN, United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 20 July 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of Andrew James Bond as a director on 23 April 2015 | |
21 Apr 2015 | AP01 | Appointment of Mr Brian Mcbride as a director on 10 April 2015 | |
27 Mar 2015 | AD01 | Registered office address changed from , 3 Optima Northarbour Spur, Portsmouth, Hampshire, PO6 3TU to 2nd Floor 110 Cannon Street London EC4N 6EU on 27 March 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
06 Nov 2014 | AA | Full accounts made up to 2 February 2014 | |
21 May 2014 | TM01 | Termination of appointment of Nicholas Buckle as a director | |
21 May 2014 | TM02 | Termination of appointment of Nicholas Buckle as a secretary | |
21 May 2014 | AP03 | Appointment of Mr Giles Matthew Oliver David as a secretary | |
21 May 2014 | AP01 | Appointment of Mr Giles Matthew Oliver David as a director | |
14 Apr 2014 | TM01 | Termination of appointment of Martin Talbot as a director | |
12 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|