Advanced company searchLink opens in new window

CMR REALISATIONS LIMITED

Company number 09549293

Filter by category

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)
14 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2022 DS01 Application to strike the company off the register
01 Jul 2022 AA Micro company accounts made up to 30 April 2022
02 May 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
12 Oct 2021 AA Micro company accounts made up to 30 April 2021
15 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-01
19 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
14 Apr 2021 CH01 Director's details changed for Miss Sarah Catherine Canny on 14 April 2021
14 Apr 2021 CH01 Director's details changed for Ms Claire Melanie Robinson on 30 March 2021
14 Apr 2021 AD01 Registered office address changed from Unit 5, City Business Park Somerset Place Plymouth PL3 4BB England to Unit 4 City Business Park Somerset Place Plymouth PL3 4BB on 14 April 2021
14 Apr 2021 PSC04 Change of details for Ms Claire Melanie Robinson as a person with significant control on 30 March 2021
17 Feb 2021 CH01 Director's details changed for Miss Sarah Catherine Canny on 1 November 2020
17 Feb 2021 CH01 Director's details changed for Ms Claire Melanie Robinson on 9 July 2020
17 Feb 2021 PSC04 Change of details for Ms Claire Melanie Robinson as a person with significant control on 30 August 2020
12 Jan 2021 AA Micro company accounts made up to 30 April 2020
06 Aug 2020 AD01 Registered office address changed from Genie Heights Barratt House Kingsthorpe Road Northampton NN2 6EZ England to Unit 5, City Business Park Somerset Place Plymouth PL3 4BB on 6 August 2020
07 Jul 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
17 Dec 2019 AP01 Appointment of Miss Sarah Catherine Canny as a director on 1 December 2019
05 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
29 May 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
06 Jun 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
06 Jun 2018 AD01 Registered office address changed from 5 Sandy Court Ashleigh Way Plympton Plymouth Devon PL7 5JX United Kingdom to Genie Heights Barratt House Kingsthorpe Road Northampton NN2 6EZ on 6 June 2018
17 Jan 2018 AA Total exemption full accounts made up to 30 April 2017