Advanced company searchLink opens in new window

AL REALISATIONS 2023 LIMITED

Company number 01318724

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)
06 Nov 2019 MR04 Satisfaction of charge 013187240007 in full
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates
22 Oct 2019 PSC07 Cessation of Paul David Wright as a person with significant control on 25 June 2019
22 Oct 2019 SH01 Statement of capital following an allotment of shares on 25 June 2019
  • GBP 10,665.338
07 Oct 2019 CH01 Director's details changed for Mr Edward Julian Ashworth on 25 June 2019
07 Oct 2019 CH01 Director's details changed for Mr Nicholas Jonathan Godfrey on 25 June 2019
05 Aug 2019 AD01 Registered office address changed from 81 Burton Road Derby DE1 1TJ to Pegasus House Bromford Gate Birmingham B24 8DW on 5 August 2019
25 Jul 2019 AP01 Appointment of Mr Gary Jesse Lowe as a director on 25 June 2019
25 Jul 2019 AP01 Appointment of Mr Trevor James Swales as a director on 26 June 2019
24 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
24 Jul 2019 PSC02 Notification of Bromford Industries Limited as a person with significant control on 25 June 2019
24 Jul 2019 AP01 Appointment of Mr Michael John Stock as a director on 25 June 2019
24 Jul 2019 AP03 Appointment of Mr Michael John Stock as a secretary on 25 June 2019
24 Jul 2019 TM01 Termination of appointment of Paul David Wright as a director on 25 June 2019
24 Jul 2019 TM01 Termination of appointment of Cyril Norman Wright as a director on 25 June 2019
24 Jul 2019 TM01 Termination of appointment of Sandra Hewitt as a director on 25 June 2019
24 Jul 2019 TM02 Termination of appointment of Sandra Hewitt as a secretary on 25 June 2019
24 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 24/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2019 SH02 Sub-division of shares on 24 June 2019
10 Jul 2019 AA01 Current accounting period extended from 31 March 2019 to 30 September 2019
25 Jun 2019 MR01 Registration of charge 013187240007, created on 25 June 2019
21 Mar 2019 MR04 Satisfaction of charge 5 in full
30 Nov 2018 AA Full accounts made up to 31 March 2018
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
04 Jan 2018 AA Full accounts made up to 31 March 2017