Rs Realisations Ltd was founded on 16 January 1980 and are based in Nottingham, it's status is listed as "Administration". The companies directors are listed as Radford, Valdi Ann, Radford, William Frank in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RADFORD, Valdi Ann | N/A | 26 March 2004 | 1 |
RADFORD, William Frank | N/A | 20 March 2004 | 1 |
Document Type | Date | |
---|---|---|
AM01 - N/A | 24 April 2020 | |
AD01 - Change of registered office address | 20 April 2020 | |
AM10 - N/A | 28 January 2020 | |
AM03 - N/A | 06 September 2019 | |
AM02 - N/A | 02 September 2019 | |
AM06 - N/A | 16 August 2019 | |
AM01 - N/A | 17 July 2019 | |
RESOLUTIONS - N/A | 01 July 2019 | |
AD01 - Change of registered office address | 10 September 2018 | |
AA - Annual Accounts | 31 July 2018 | |
CS01 - N/A | 12 June 2018 | |
PSC05 - N/A | 12 June 2018 | |
PSC07 - N/A | 11 October 2017 | |
PSC02 - N/A | 11 October 2017 | |
AA - Annual Accounts | 30 September 2017 | |
TM01 - Termination of appointment of director | 27 September 2017 | |
MR01 - N/A | 08 September 2017 | |
MR01 - N/A | 06 September 2017 | |
AP01 - Appointment of director | 25 August 2017 | |
CS01 - N/A | 19 May 2017 | |
AA - Annual Accounts | 08 June 2016 | |
AR01 - Annual Return | 18 May 2016 | |
AA - Annual Accounts | 20 July 2015 | |
AR01 - Annual Return | 20 May 2015 | |
AA - Annual Accounts | 23 July 2014 | |
AR01 - Annual Return | 25 June 2014 | |
AR01 - Annual Return | 05 July 2013 | |
AA - Annual Accounts | 30 May 2013 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 25 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 April 2012 | |
AA - Annual Accounts | 23 August 2011 | |
MG01 - Particulars of a mortgage or charge | 23 June 2011 | |
AR01 - Annual Return | 22 June 2011 | |
AR01 - Annual Return | 17 August 2010 | |
CH01 - Change of particulars for director | 17 August 2010 | |
CH01 - Change of particulars for director | 17 August 2010 | |
CH01 - Change of particulars for director | 17 August 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 07 June 2010 | |
AA - Annual Accounts | 27 April 2010 | |
RESOLUTIONS - N/A | 13 September 2009 | |
MEM/ARTS - N/A | 13 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 September 2009 | |
169 - Return by a company purchasing its own shares | 21 August 2009 | |
363a - Annual Return | 12 August 2009 | |
363a - Annual Return | 12 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 August 2009 | |
363a - Annual Return | 12 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2009 | |
AA - Annual Accounts | 03 June 2009 | |
363a - Annual Return | 21 April 2009 | |
RESOLUTIONS - N/A | 08 April 2009 | |
169 - Return by a company purchasing its own shares | 08 April 2009 | |
AA - Annual Accounts | 03 November 2008 | |
363a - Annual Return | 25 September 2008 | |
169 - Return by a company purchasing its own shares | 30 April 2008 | |
RESOLUTIONS - N/A | 24 April 2008 | |
AA - Annual Accounts | 01 November 2007 | |
363a - Annual Return | 20 June 2007 | |
RESOLUTIONS - N/A | 10 May 2007 | |
169 - Return by a company purchasing its own shares | 10 May 2007 | |
287 - Change in situation or address of Registered Office | 22 November 2006 | |
AA - Annual Accounts | 06 November 2006 | |
169 - Return by a company purchasing its own shares | 27 June 2006 | |
363a - Annual Return | 31 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 May 2006 | |
RESOLUTIONS - N/A | 28 April 2006 | |
AA - Annual Accounts | 02 November 2005 | |
363s - Annual Return | 07 July 2005 | |
RESOLUTIONS - N/A | 18 May 2005 | |
MEM/ARTS - N/A | 23 August 2004 | |
363s - Annual Return | 04 August 2004 | |
RESOLUTIONS - N/A | 20 July 2004 | |
RESOLUTIONS - N/A | 20 July 2004 | |
RESOLUTIONS - N/A | 20 July 2004 | |
288a - Notice of appointment of directors or secretaries | 14 July 2004 | |
288b - Notice of resignation of directors or secretaries | 16 June 2004 | |
288b - Notice of resignation of directors or secretaries | 16 June 2004 | |
288a - Notice of appointment of directors or secretaries | 16 June 2004 | |
288a - Notice of appointment of directors or secretaries | 16 June 2004 | |
AA - Annual Accounts | 28 May 2004 | |
169 - Return by a company purchasing its own shares | 05 May 2004 | |
AA - Annual Accounts | 05 September 2003 | |
363s - Annual Return | 17 May 2003 | |
363s - Annual Return | 12 July 2002 | |
AA - Annual Accounts | 12 June 2002 | |
AA - Annual Accounts | 15 October 2001 | |
363s - Annual Return | 19 July 2001 | |
363s - Annual Return | 02 June 2000 | |
AA - Annual Accounts | 10 April 2000 | |
363s - Annual Return | 29 July 1999 | |
AA - Annual Accounts | 08 April 1999 | |
363s - Annual Return | 02 June 1998 | |
AA - Annual Accounts | 30 March 1998 | |
363s - Annual Return | 26 June 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 May 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 May 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 May 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 May 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 May 1997 | |
AA - Annual Accounts | 30 April 1997 | |
395 - Particulars of a mortgage or charge | 06 March 1997 | |
395 - Particulars of a mortgage or charge | 05 March 1997 | |
RESOLUTIONS - N/A | 30 July 1996 | |
RESOLUTIONS - N/A | 30 July 1996 | |
RESOLUTIONS - N/A | 30 July 1996 | |
363s - Annual Return | 30 July 1996 | |
AA - Annual Accounts | 10 May 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 08 December 1995 | |
AA - Annual Accounts | 26 July 1995 | |
363s - Annual Return | 31 May 1995 | |
AA - Annual Accounts | 01 September 1994 | |
363s - Annual Return | 23 June 1994 | |
AA - Annual Accounts | 24 June 1993 | |
363s - Annual Return | 13 May 1993 | |
AA - Annual Accounts | 27 November 1992 | |
363s - Annual Return | 07 May 1992 | |
287 - Change in situation or address of Registered Office | 02 April 1992 | |
395 - Particulars of a mortgage or charge | 07 January 1992 | |
AA - Annual Accounts | 11 September 1991 | |
363b - Annual Return | 24 July 1991 | |
363a - Annual Return | 16 November 1990 | |
AA - Annual Accounts | 10 September 1990 | |
AA - Annual Accounts | 23 May 1989 | |
363 - Annual Return | 23 May 1989 | |
363 - Annual Return | 22 November 1988 | |
AA - Annual Accounts | 22 September 1988 | |
AA - Annual Accounts | 25 February 1988 | |
363 - Annual Return | 21 September 1987 | |
AA - Annual Accounts | 28 January 1987 | |
363 - Annual Return | 28 January 1987 | |
CERTNM - Change of name certificate | 21 April 1980 | |
NEWINC - New incorporation documents | 16 January 1980 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 September 2017 | Outstanding |
N/A |
A registered charge | 04 September 2017 | Outstanding |
N/A |
Debenture | 17 June 2011 | Outstanding |
N/A |
Legal mortgage | 28 February 1997 | Fully Satisfied |
N/A |
Mortgage debenture | 28 February 1997 | Fully Satisfied |
N/A |
Legal mortgage | 03 January 1991 | Fully Satisfied |
N/A |
Legal mortgage | 14 April 1986 | Fully Satisfied |
N/A |
Legal charge | 14 October 1983 | Fully Satisfied |
N/A |
Debenture | 15 January 1981 | Fully Satisfied |
N/A |
Debenture | 30 April 1980 | Fully Satisfied |
N/A |