Advanced company searchLink opens in new window

RKEK REALISATIONS LIMITED

Company number 07342900

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)
27 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Jan 2012 TM02 Termination of appointment of Michael Lee as a secretary
24 Aug 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
28 Jul 2011 AP03 Appointment of Michael John Lee as a secretary
28 Jul 2011 ANNOTATION Rectified TM02 was removed from the public register on 28/09/2011 as it was factually inaccurate or is derived from something factually inaccurate.
28 Jul 2011 TM01 Termination of appointment of George White as a director
21 Jul 2011 AA Accounts for a small company made up to 31 March 2011
28 Apr 2011 AA01 Previous accounting period shortened from 31 August 2011 to 31 March 2011
30 Dec 2010 CERTNM Company name changed hamsard 3223 LIMITED\certificate issued on 30/12/10
  • RES15 ‐ Change company name resolution on 2010-12-09
30 Dec 2010 CONNOT Change of name notice
15 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
03 Dec 2010 AD01 Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 3 December 2010
03 Dec 2010 TM01 Termination of appointment of Peter Crossley as a director
03 Dec 2010 TM01 Termination of appointment of Hammonds Directors Limited as a director
03 Dec 2010 TM02 Termination of appointment of Hammonds Secretaries Limited as a secretary
03 Dec 2010 AP01 Appointment of Mr George Henry White as a director
03 Dec 2010 AP01 Appointment of Mr Richard Kindell as a director
11 Aug 2010 NEWINC Incorporation