Advanced company searchLink opens in new window

AANE REALISATIONS (NE) LIMITED

Company number 01797394

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)
26 Aug 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 12
26 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
26 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
26 Aug 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 9
26 Aug 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 7
26 Aug 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 6
15 Jul 2011 TM01 Termination of appointment of Douglas Bedford as a director
22 Jun 2011 AP01 Appointment of Mr Douglas Allan Andrew Humphrey Bedford as a director
09 Jun 2011 AP01 Appointment of Mrs Kim Tiltman as a director
17 May 2011 AA Full accounts made up to 30 June 2010
07 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
07 Mar 2011 CH01 Director's details changed for Mr Stephen John Pike on 28 February 2011
20 Jul 2010 AP01 Appointment of Mr Stephen John Pike as a director
16 Jul 2010 AD01 Registered office address changed from Dpe Grindon Way Heighington Lane Business Park Newton Aycliffe Co Durham DL5 6SH on 16 July 2010
13 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 May 2010 CC01 Notice of Restriction on the Company's Articles
23 Mar 2010 CH03 Secretary's details changed for Mr Stephen John Pike on 23 March 2010
09 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for Mr Anthony John Vincent on 1 March 2010
09 Mar 2010 CH01 Director's details changed for Mr Philip Carmedy-Pye on 1 March 2010
10 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 12
17 Aug 2009 AA Total exemption full accounts made up to 30 June 2009
13 Jul 2009 225 Accounting reference date extended from 30/04/2009 to 30/06/2009
09 Jun 2009 395 Particulars of a mortgage or charge / charge no: 10
09 Jun 2009 395 Particulars of a mortgage or charge / charge no: 11