Advanced company searchLink opens in new window

F (REALISATIONS) 2023 LIMITED

Company number 02619447

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)
24 Oct 2016 AP01 Appointment of Mrs Jane Elizabeth Smith as a director on 18 October 2016
24 Oct 2016 TM01 Termination of appointment of Rory Christian Robert Pope as a director on 18 October 2016
11 Oct 2016 AP01 Appointment of Miss Joanne Healy as a director on 1 October 2016
03 Oct 2016 TM01 Termination of appointment of Marie Anne Butler as a director on 30 September 2016
03 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2016 CH01 Director's details changed
27 Jul 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 49,750
26 Jul 2016 CH01 Director's details changed for Mrs Marie Anne Butler on 26 July 2016
26 Jul 2016 AD01 Registered office address changed from Bridge House Borough High Street London SE1 9QR to Rawreth Industrial Estate Rawreth Lane Rayleigh Essex SS6 9RL on 26 July 2016
25 Jul 2016 MR01 Registration of charge 026194470011, created on 18 July 2016
24 Jun 2016 TM01 Termination of appointment of Barry Graham Robins as a director on 6 June 2016
16 Jun 2016 AP01 Appointment of Mr Matthew Brian Rowlatt as a director on 14 June 2016
16 Jun 2016 MR01 Registration of charge 026194470010, created on 13 June 2016
09 Jun 2016 TM02 Termination of appointment of Patricia Christine Robins as a secretary on 9 June 2016
06 Jun 2016 TM01 Termination of appointment of Barry Graham Robins as a director on 6 June 2016
10 May 2016 MR01 Registration of charge 026194470009, created on 21 April 2016
09 May 2016 TM01 Termination of appointment of Andrew Peter O'rawe as a director on 23 June 2014
09 May 2016 TM01 Termination of appointment of Ian Brian Humphreys as a director on 23 June 2014
07 May 2016 AA Group of companies' accounts made up to 31 July 2015
24 Sep 2015 SH06 Cancellation of shares. Statement of capital on 10 June 2015
  • GBP 49,750
24 Sep 2015 SH03 Purchase of own shares.
25 Aug 2015 MR01 Registration of charge 026194470008, created on 21 August 2015
06 Jul 2015 TM02 Termination of appointment of Patricia Christine Robins as a secretary on 13 August 2014
06 Jul 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 50,000
19 Jun 2015 TM01 Termination of appointment of Alan Albert Horton as a director on 30 November 2014