Advanced company searchLink opens in new window

OS REALISATIONS 2020 LIMITED

Company number 06899027

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)
14 Jul 2014 AP03 Appointment of Mr Gavin Ross Saunders as a secretary on 22 May 2014
27 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 5,010
04 Mar 2014 AA Accounts for a small company made up to 31 May 2013
24 Oct 2013 AP03 Appointment of Mr Michael Bennett as a secretary
23 Oct 2013 AP03 Appointment of Mr Maurice Bennett as a secretary
05 Jun 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
04 Jun 2013 CH01 Director's details changed for Mr Maurice Harold Helfgott on 1 May 2013
04 Jun 2013 CH01 Director's details changed for Mr Maurice Harold Helfgott on 1 May 2013
23 May 2013 AA01 Current accounting period extended from 31 January 2013 to 31 May 2013
30 Oct 2012 AA Accounts for a small company made up to 31 January 2012
02 Jul 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
07 Feb 2012 SH01 Statement of capital following an allotment of shares on 27 January 2012
  • GBP 6,000
03 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 7
24 Oct 2011 AA Accounts for a small company made up to 31 January 2011
16 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 6
04 Jul 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
29 Oct 2010 AA Accounts for a small company made up to 31 January 2010
05 Oct 2010 AA01 Previous accounting period shortened from 31 May 2010 to 31 January 2010
12 Aug 2010 CERTNM Company name changed mcfl trading LIMITED\certificate issued on 12/08/10
  • RES15 ‐ Change company name resolution on 2010-07-30
12 Aug 2010 CONNOT Change of name notice
07 Jun 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
07 Jun 2010 AD02 Register inspection address has been changed
05 May 2010 MG01 Particulars of a mortgage or charge / charge no: 5
19 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 4
13 Dec 2009 MEM/ARTS Memorandum and Articles of Association