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)
29 May 2014 AP01 Appointment of Mr Mel Morris as a director
01 May 2014 MR01 Registration of charge 000491390030
02 Apr 2014 AA Full accounts made up to 30 June 2013
24 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 8,821,800
24 Dec 2013 AD01 Registered office address changed from Pride Park Stadium Pride Park Derby DE24 8XL on 24 December 2013
24 Dec 2013 SH01 Statement of capital following an allotment of shares on 30 June 2013
  • GBP 8,672,571
03 Oct 2013 AP03 Appointment of Mr Stephen Anthony Pearce as a secretary
03 Oct 2013 TM02 Termination of appointment of Malachy Brannigan as a secretary
18 Jan 2013 AA Full accounts made up to 30 June 2012
02 Jan 2013 AP01 Appointment of Mr Samuel John Rush as a director
05 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
16 Aug 2012 TM01 Termination of appointment of Thomas Glick as a director
02 Apr 2012 AA Full accounts made up to 30 June 2011
19 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
17 Jun 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11
17 Jun 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 29
17 Jun 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 27
17 Jun 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 15
23 Mar 2011 AA Full accounts made up to 30 June 2010
15 Dec 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
15 Dec 2010 CH01 Director's details changed for Mr Thomas Vertin on 15 December 2010
28 Jul 2010 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 11
28 Jul 2010 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 27
28 Jul 2010 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 15
28 Jul 2010 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 29