Advanced company searchLink opens in new window

MGR REALISATIONS LIMITED

Company number 05974909

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)
02 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 21,868,822.3
09 Oct 2015 TM01 Termination of appointment of Arnu Kumar Misra as a director on 9 October 2015
21 Jul 2015 AA Full accounts made up to 28 February 2015
27 Feb 2015 AD01 Registered office address changed from Gillibrands Road Skelmersdale West Lancashire WN8 9TB to Matalan Head Office Perimeter Road Knowsley Industrial Park Liverpool L33 7SZ on 27 February 2015
24 Oct 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 21,868,822.3
05 Sep 2014 AA Full accounts made up to 1 March 2014
04 Jun 2014 MR01 Registration of charge 059749090005
14 Mar 2014 AP01 Appointment of Mr Arnu Kumar Misra as a director
09 Jan 2014 AP01 Appointment of Mr John Jason Hargreaves as a director
01 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 21,868,822.3
24 Sep 2013 TM01 Termination of appointment of Darren Blackhurst as a director
31 Jul 2013 AP01 Appointment of Mr Stephen Mark Hill as a director
20 Jun 2013 AA Full accounts made up to 23 February 2013
25 Apr 2013 AP03 Appointment of Mr William George Lodder as a secretary
25 Apr 2013 TM01 Termination of appointment of Paul Gilbert as a director
25 Apr 2013 TM02 Termination of appointment of Paul Gilbert as a secretary
26 Oct 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
22 Oct 2012 AUD Auditor's resignation
17 Oct 2012 MISC Section 519 ca 2006
21 May 2012 AA Full accounts made up to 25 February 2012
14 Nov 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
28 Jun 2011 AA Full accounts made up to 26 February 2011
26 May 2011 AP01 Appointment of Mr Darren Anthony Blackhurst as a director
19 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 07/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association