Advanced company searchLink opens in new window

DC REALISATIONS 1 LIMITED

Company number 00049139

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)
23 May 2019 PSC07 Cessation of Melvyn Morris as a person with significant control on 28 June 2018
23 May 2019 PSC02 Notification of Gellaw Newco 203 Limited as a person with significant control on 28 June 2018
05 Apr 2019 AA Full accounts made up to 30 June 2018
28 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
20 Jul 2018 TM01 Termination of appointment of John Roy Vicars as a director on 25 June 2018
06 Apr 2018 AA Full accounts made up to 30 June 2017
16 Jan 2018 CS01 Confirmation statement made on 14 November 2017 with updates
27 Sep 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 10,337,281
04 Jul 2017 AP01 Appointment of Mr Roy Leslie Mcfarland as a director on 30 May 2017
01 Jun 2017 AP01 Appointment of Mr John Nigel Kirkland as a director on 30 May 2017
30 May 2017 AP01 Appointment of Mr David Henry Williams as a director on 30 May 2017
04 May 2017 AP01 Appointment of Mr John Roy Vicars as a director on 4 May 2017
04 May 2017 AP01 Appointment of Mr Stephen Anthony Pearce as a director on 4 May 2017
04 May 2017 TM01 Termination of appointment of Samuel John Rush as a director on 3 May 2017
02 May 2017 AD01 Registered office address changed from Pride Park Stadium Pride Park Derby DE24 8XL England to Pride Park Stadium Pride Park Derby DE24 8XL on 2 May 2017
02 May 2017 AD01 Registered office address changed from Ipro Stadium Pride Park Derby DE24 8XL to Pride Park Stadium Pride Park Derby DE24 8XL on 2 May 2017
07 Apr 2017 AA Full accounts made up to 30 June 2016
14 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
14 Nov 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 9,899,698
12 Aug 2016 MR04 Satisfaction of charge 000491390033 in full
28 Apr 2016 SH19 Statement of capital on 28 April 2016
  • GBP 9,379,698
28 Apr 2016 SH20 Statement by Directors
28 Apr 2016 CAP-SS Solvency Statement dated 11/04/16
28 Apr 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Apr 2016 AA Full accounts made up to 30 June 2015