Br Realisations Ltd was founded on 29 July 2003, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The current directors of the organisation are listed as Pdcme Dmcc, Cherry, Ruth Frances, Dix, Paul Anthony, Firmin, Simon Daniel, Turner, Hugh David in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PDCME DMCC | 26 January 2018 | - | 1 |
TURNER, Hugh David | 01 August 2011 | 26 January 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHERRY, Ruth Frances | 01 July 2014 | 15 September 2015 | 1 |
DIX, Paul Anthony | 16 September 2015 | 14 February 2017 | 1 |
FIRMIN, Simon Daniel | 14 February 2017 | 13 September 2019 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 May 2020 | |
TM02 - Termination of appointment of secretary | 28 April 2020 | |
AM23 - N/A | 03 February 2020 | |
AM10 - N/A | 09 September 2019 | |
AM10 - N/A | 18 March 2019 | |
AM19 - N/A | 30 January 2019 | |
TM01 - Termination of appointment of director | 21 January 2019 | |
AM16 - N/A | 03 October 2018 | |
AM10 - N/A | 14 September 2018 | |
MR05 - N/A | 30 August 2018 | |
AM02 - N/A | 20 April 2018 | |
RESOLUTIONS - N/A | 29 March 2018 | |
AM06 - N/A | 15 March 2018 | |
RESOLUTIONS - N/A | 07 March 2018 | |
CONNOT - N/A | 07 March 2018 | |
AM03 - N/A | 26 February 2018 | |
AD01 - Change of registered office address | 21 February 2018 | |
AM01 - N/A | 19 February 2018 | |
AM01 - N/A | 19 February 2018 | |
AP02 - Appointment of corporate director | 29 January 2018 | |
AP01 - Appointment of director | 29 January 2018 | |
TM01 - Termination of appointment of director | 29 January 2018 | |
TM01 - Termination of appointment of director | 29 January 2018 | |
MR04 - N/A | 17 January 2018 | |
CS01 - N/A | 08 August 2017 | |
PSC07 - N/A | 08 August 2017 | |
PSC07 - N/A | 08 August 2017 | |
PSC02 - N/A | 08 August 2017 | |
AUD - Auditor's letter of resignation | 28 June 2017 | |
AUD - Auditor's letter of resignation | 23 June 2017 | |
AP03 - Appointment of secretary | 21 February 2017 | |
AA01 - Change of accounting reference date | 21 February 2017 | |
TM02 - Termination of appointment of secretary | 21 February 2017 | |
AA - Annual Accounts | 02 November 2016 | |
CS01 - N/A | 02 September 2016 | |
AP03 - Appointment of secretary | 20 May 2016 | |
TM02 - Termination of appointment of secretary | 20 May 2016 | |
AA - Annual Accounts | 04 August 2015 | |
AR01 - Annual Return | 03 August 2015 | |
AA - Annual Accounts | 04 December 2014 | |
MR01 - N/A | 28 November 2014 | |
AR01 - Annual Return | 30 July 2014 | |
TM02 - Termination of appointment of secretary | 30 July 2014 | |
AP03 - Appointment of secretary | 30 July 2014 | |
AA - Annual Accounts | 05 November 2013 | |
AR01 - Annual Return | 14 August 2013 | |
MR04 - N/A | 26 July 2013 | |
MISC - Miscellaneous document | 14 May 2013 | |
AUD - Auditor's letter of resignation | 14 May 2013 | |
AUD - Auditor's letter of resignation | 03 May 2013 | |
AA - Annual Accounts | 19 October 2012 | |
AR01 - Annual Return | 06 August 2012 | |
AA - Annual Accounts | 19 October 2011 | |
AP01 - Appointment of director | 02 August 2011 | |
AR01 - Annual Return | 01 August 2011 | |
TM01 - Termination of appointment of director | 01 August 2011 | |
AA - Annual Accounts | 19 October 2010 | |
AR01 - Annual Return | 02 August 2010 | |
AA - Annual Accounts | 14 November 2009 | |
363a - Annual Return | 04 August 2009 | |
AA - Annual Accounts | 21 November 2008 | |
363a - Annual Return | 11 August 2008 | |
AA - Annual Accounts | 10 October 2007 | |
395 - Particulars of a mortgage or charge | 27 September 2007 | |
363a - Annual Return | 08 August 2007 | |
AA - Annual Accounts | 11 January 2007 | |
363a - Annual Return | 04 August 2006 | |
363a - Annual Return | 04 August 2005 | |
395 - Particulars of a mortgage or charge | 20 July 2005 | |
AA - Annual Accounts | 02 June 2005 | |
363s - Annual Return | 17 August 2004 | |
225 - Change of Accounting Reference Date | 17 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 September 2003 | |
225 - Change of Accounting Reference Date | 16 September 2003 | |
288b - Notice of resignation of directors or secretaries | 20 August 2003 | |
288b - Notice of resignation of directors or secretaries | 20 August 2003 | |
287 - Change in situation or address of Registered Office | 20 August 2003 | |
288a - Notice of appointment of directors or secretaries | 20 August 2003 | |
288a - Notice of appointment of directors or secretaries | 20 August 2003 | |
288a - Notice of appointment of directors or secretaries | 20 August 2003 | |
NEWINC - New incorporation documents | 29 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 November 2014 | Outstanding |
N/A |
Debenture | 21 September 2007 | Fully Satisfied |
N/A |
Debenture | 08 July 2005 | Fully Satisfied |
N/A |