Advanced company searchLink opens in new window

ITG REALISATIONS LIMITED

Company number 07656722

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)
01 Jul 2016 TM01 Termination of appointment of Mark Richard Bates as a director on 23 June 2016
09 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 3,700
24 Aug 2015 AA Full accounts made up to 30 November 2014
15 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3,700
15 Jun 2015 AD02 Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 18 the Parks Haydock Merseyside WA12 0JQ
11 May 2015 AP01 Appointment of Mr Peter James Dolan as a director on 11 May 2015
11 Sep 2014 AD04 Register(s) moved to registered office address 18 the Parks Haydock Merseyside WA12 0JQ
08 Sep 2014 AP03 Appointment of Ms Sarah Duffield as a secretary on 3 September 2014
08 Sep 2014 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 31 August 2014
08 Sep 2014 AP01 Appointment of Mr John Eamon Dillon as a director on 3 September 2014
08 Sep 2014 AP01 Appointment of Mr Mark Richard Bates as a director on 3 September 2014
08 Sep 2014 TM01 Termination of appointment of Darron Mark Antill as a director on 29 July 2014
19 Aug 2014 AA Full accounts made up to 30 November 2013
09 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3,700
31 Mar 2014 TM01 Termination of appointment of Rachael Nevins as a director
18 Dec 2013 MR01 Registration of charge 076567220006
19 Nov 2013 TM01 Termination of appointment of Adam Jarvis as a director
18 Nov 2013 AP01 Appointment of Darron Mark Antill as a director
10 Oct 2013 MR01 Registration of charge 076567220005
03 Sep 2013 MR01 Registration of charge 076567220004
02 Sep 2013 AA Full accounts made up to 30 November 2012
16 Aug 2013 AD02 Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
13 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
27 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
16 Apr 2013 TM01 Termination of appointment of Carl Plucknett as a director