CM REALISATIONS 2023 LIMITED

02295824
RIVERSIDE HOUSE IRWELL STREET MANCHESTER M3 5EN

Documents

Documents
Date Category Description Pages
30 Sep 2024 insolvency Liquidation In Administration Progress Report 44 Buy now
10 Apr 2024 insolvency Liquidation In Administration Progress Report 41 Buy now
05 Mar 2024 insolvency Liquidation In Administration Extension Of Period 3 Buy now
03 Mar 2024 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
17 Nov 2023 officers Termination of appointment of director (George William Cyril Hinks) 1 Buy now
09 Oct 2023 insolvency Liquidation In Administration Progress Report 36 Buy now
23 May 2023 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
09 May 2023 insolvency Liquidation In Administration Proposals 95 Buy now
30 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Mar 2023 insolvency Liquidation In Administration Appointment Of Administrator 4 Buy now
16 Mar 2023 change-of-name Certificate Change Of Name Company 3 Buy now
31 Jan 2023 officers Termination of appointment of director (Matthew David Brown) 1 Buy now
20 Jan 2023 officers Termination of appointment of director (David Ladley) 1 Buy now
20 Jan 2023 mortgage Registration of a charge 36 Buy now
18 Nov 2022 officers Appointment of director (Mr George William Cyril Hinks) 2 Buy now
12 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Aug 2022 accounts Annual Accounts 30 Buy now
30 Aug 2022 gazette Gazette Notice Compulsory 1 Buy now
25 Aug 2022 officers Termination of appointment of director (David Anthony Gannon) 1 Buy now
28 Mar 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Feb 2022 officers Termination of appointment of director (Steve Bates) 1 Buy now
16 Feb 2022 officers Appointment of director (Mr David Ladley) 2 Buy now
16 Feb 2022 officers Termination of appointment of director (Becky Marshall) 1 Buy now
07 Feb 2022 officers Termination of appointment of director (Robert Hudson Harrison) 1 Buy now
04 Feb 2022 officers Appointment of director (Mr Matthew David Brown) 2 Buy now
02 Feb 2022 officers Appointment of director (Mr David Anthony Gannon) 2 Buy now
01 Feb 2022 officers Appointment of director (Mr Benjamin Greenwood) 2 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2021 accounts Annual Accounts 25 Buy now
25 Mar 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2020 officers Appointment of director (Mrs Becky Marshall) 2 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2020 accounts Annual Accounts 24 Buy now
03 Oct 2019 auditors Auditors Resignation Company 1 Buy now
19 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2019 officers Termination of appointment of director (John Frazer Harrison) 1 Buy now
01 Aug 2019 officers Appointment of director (Mr Steve Bates) 2 Buy now
29 Jul 2019 officers Appointment of corporate director (Hld Goc Holdings Limited) 2 Buy now
26 Jul 2019 officers Termination of appointment of director (Hld Corporation Holdings Limited (No. 08775473)) 1 Buy now
20 Mar 2019 accounts Annual Accounts 26 Buy now
06 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Dec 2018 mortgage Statement of satisfaction of a charge 4 Buy now
17 Apr 2018 accounts Annual Accounts 23 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2018 officers Appointment of director (Mr Robert Hudson Harrison) 2 Buy now
28 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Nov 2017 officers Termination of appointment of director (Timec Group Limited) 1 Buy now
11 Oct 2017 officers Termination of appointment of director (Demis Armen Ohandjanian) 1 Buy now
11 Oct 2017 officers Appointment of director (Mr John Frazer Harrison) 2 Buy now
29 Sep 2017 mortgage Registration of a charge 21 Buy now
22 Aug 2017 officers Appointment of corporate director (Timec Group Limited) 3 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2017 accounts Annual Accounts 21 Buy now
15 Jul 2016 auditors Auditors Resignation Company 1 Buy now
21 Apr 2016 officers Termination of appointment of director (Rob Hassell) 1 Buy now
18 Apr 2016 officers Appointment of director (Mr Rob Hassell) 2 Buy now
18 Feb 2016 accounts Annual Accounts 24 Buy now
14 Jan 2016 annual-return Annual Return 4 Buy now
14 Jan 2016 officers Change of particulars for corporate director (Hld Corporation Holdings Limited (No. 08775473)) 1 Buy now
16 Feb 2015 annual-return Annual Return 4 Buy now
27 Oct 2014 mortgage Statement of satisfaction of a charge 1 Buy now
27 Oct 2014 mortgage Statement of satisfaction of a charge 2 Buy now
01 Oct 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Sep 2014 accounts Annual Accounts 26 Buy now
08 Sep 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jul 2014 resolution Resolution 15 Buy now
01 Jul 2014 accounts Change Account Reference Date Company Previous Extended 3 Buy now
01 Jul 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Jul 2014 officers Appointment of corporate director (Hld Corporation Holdings Limited (No. 08775473)) 3 Buy now
01 Jul 2014 officers Appointment of director (Demis Arment Ohandjanian) 3 Buy now
01 Jul 2014 officers Termination of appointment of secretary (John Harrison) 2 Buy now
01 Jul 2014 officers Termination of appointment of director (Richard Sutherland-Martin) 2 Buy now
01 Jul 2014 officers Termination of appointment of director (Robert Harrison) 2 Buy now
01 Jul 2014 officers Termination of appointment of director (Kieron O'grady) 2 Buy now
01 Jul 2014 officers Termination of appointment of director (John Harrison) 2 Buy now
21 Jun 2014 mortgage Registration of a charge 17 Buy now
18 Jun 2014 mortgage Registration of a charge 12 Buy now
13 Jan 2014 annual-return Annual Return 6 Buy now
07 Nov 2013 capital Notice of cancellation of shares 4 Buy now
31 Oct 2013 capital Notice of cancellation of shares 4 Buy now
31 Oct 2013 capital Notice of cancellation of shares 4 Buy now
31 Oct 2013 capital Notice of cancellation of shares 4 Buy now
31 Oct 2013 capital Notice of cancellation of shares 4 Buy now
31 Oct 2013 resolution Resolution 17 Buy now
15 Jul 2013 accounts Annual Accounts 22 Buy now
12 Jul 2013 capital Return of purchase of own shares 3 Buy now
06 Jun 2013 capital Return of purchase of own shares 3 Buy now
24 May 2013 resolution Resolution 1 Buy now
21 May 2013 officers Change of particulars for secretary (James Frederick Harrison) 1 Buy now
28 Jan 2013 annual-return Annual Return 6 Buy now
28 Jan 2013 officers Change of particulars for director (John Frazer Harrison) 2 Buy now
09 Aug 2012 accounts Annual Accounts 23 Buy now
27 Jan 2012 annual-return Annual Return 6 Buy now
13 Jan 2012 officers Change of particulars for director (John Frazer Harrison) 2 Buy now
28 Jul 2011 accounts Annual Accounts 22 Buy now