Advanced company searchLink opens in new window

NMUL REALISATIONS LIMITED

Company number 06718623

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Jun 2019 MR01 Registration of charge 067186230005, created on 5 June 2019
26 Apr 2019 AA Full accounts made up to 31 March 2018
04 Apr 2019 CH01 Director's details changed for Simon Peter Skinner on 9 January 2019
09 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with updates
28 Mar 2018 MR04 Satisfaction of charge 1 in full
20 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
20 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
23 Mar 2017 MR04 Satisfaction of charge 2 in full
21 Mar 2017 MR05 All of the property or undertaking has been released from charge 2
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
30 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
15 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
15 Oct 2014 AD03 Register(s) moved to registered inspection location 18 St. Christophers Way Pride Park Derby DE24 8JY
15 Oct 2014 TM02 Termination of appointment of Jonathan Wilson as a secretary on 14 April 2014
15 Oct 2014 AD02 Register inspection address has been changed to 18 St. Christophers Way Pride Park Derby DE24 8JY
20 Feb 2014 AP03 Appointment of Jonathan Wilson as a secretary
12 Feb 2014 TM02 Termination of appointment of Stephen Douce as a secretary
11 Jan 2014 MR01 Registration of charge 067186230004
28 Oct 2013 AP01 Appointment of Simon Peter Skinner as a director
11 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1