Advanced company searchLink opens in new window

CCL REALISATIONS 2020 LIMITED

Company number 02889260

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)
19 Dec 2018 AA Accounts for a small company made up to 31 March 2018
15 Nov 2018 MR01 Registration of charge 028892600003, created on 15 November 2018
05 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with updates
22 Nov 2017 AA Accounts for a small company made up to 31 March 2017
06 Oct 2017 AP01 Appointment of Mr Stephen David Shaw as a director on 25 September 2017
29 Sep 2017 AP01 Appointment of Mr Robert Edward Ward as a director on 16 September 2017
30 Jun 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 200
24 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Oct 2016 MR04 Satisfaction of charge 1 in full
10 Mar 2016 MR01 Registration of charge 028892600002, created on 29 February 2016
26 Feb 2016 AP01 Appointment of Mrs Lisa Christina Lee as a director on 24 February 2016
25 Feb 2016 AP01 Appointment of Mr Mark Robert Cartwright as a director on 24 February 2016
17 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
07 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
16 Jul 2015 CERTNM Company name changed cartwright (contracts) LIMITED\certificate issued on 16/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-15
26 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
15 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Mar 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
04 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
20 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
21 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
25 Jun 2012 AD01 Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ on 25 June 2012
31 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
31 Jan 2012 TM01 Termination of appointment of Alan Cartwright as a director