- Company Overview for DC REALISATIONS 1 LIMITED (00049139)
- Filing history for DC REALISATIONS 1 LIMITED (00049139)
- People for DC REALISATIONS 1 LIMITED (00049139)
- Charges for DC REALISATIONS 1 LIMITED (00049139)
- Insolvency for DC REALISATIONS 1 LIMITED (00049139)
- More for DC REALISATIONS 1 LIMITED (00049139)
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
|
|
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
|
|
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 |