Advanced company searchLink opens in new window

AD2 REALISATIONS LIMITED

Company number 03296903

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)
28 Mar 2009 288a Director appointed david andrew corns
28 Mar 2009 288a Director appointed jill karen bamford logged form
28 Mar 2009 288a Director appointed jill karen bamford
28 Mar 2009 AA Full accounts made up to 30 September 2008
11 Mar 2009 395 Particulars of a mortgage or charge / charge no: 7
16 Jan 2009 363a Return made up to 27/12/08; full list of members
06 Jan 2009 395 Particulars of a mortgage or charge / charge no: 6
24 Dec 2008 395 Particulars of a mortgage or charge / charge no: 5
07 Aug 2008 288b Appointment terminated director robin higham
07 Aug 2008 288b Appointment terminated director martin heath
07 Aug 2008 288b Appointment terminated director david corns
07 Aug 2008 288b Appointment terminated director jill bamford
18 Mar 2008 288a Director appointed martin clive heath logged form
18 Mar 2008 288a Director appointed jill karen bamford logged form
18 Mar 2008 288a Director appointed david andrew corns logged form
18 Mar 2008 288a Director appointed robin stanley higham logged form
18 Mar 2008 288a Director appointed robin stanley higham
18 Mar 2008 288a Director appointed david andrew corns
18 Mar 2008 288a Director appointed jill karen bamford
18 Mar 2008 288a Director appointed dr martin clive heath
18 Mar 2008 AA Full accounts made up to 30 September 2007
22 Jan 2008 363a Return made up to 27/12/07; full list of members
13 Nov 2007 288b Director resigned
26 Oct 2007 288a New director appointed
04 Oct 2007 403b Declaration of mortgage charge released/ceased