Advanced company searchLink opens in new window

SSRL REALISATIONS LIMITED

Company number 03038667

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)
29 Nov 1996 288a New secretary appointed
29 Nov 1996 288a New director appointed
29 Nov 1996 288b Director resigned
31 Mar 1996 363s Return made up to 28/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
06 Mar 1996 225(1) Accounting reference date extended from 31/03 to 27/09
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 31/03 to 27/09
14 Feb 1996 287 Registered office changed on 14/02/96 from: 123-125 city road london EC1V 1JB
06 Sep 1995 RESOLUTIONS Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
06 Sep 1995 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
06 Sep 1995 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
06 Sep 1995 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
06 Sep 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
06 Sep 1995 288 New director appointed
06 Sep 1995 122 Conve 03/08/95
06 Sep 1995 88(2) Ad 03/08/95--------- £ si 20118@1=20118 £ ic 2/20120
06 Sep 1995 123 £ nc 1000/100000 03/08/95
19 Aug 1995 395 Particulars of mortgage/charge
19 Aug 1995 395 Particulars of mortgage/charge
19 Jul 1995 395 Particulars of mortgage/charge
20 Jun 1995 288 Director resigned;new director appointed
20 Jun 1995 288 Secretary resigned;new secretary appointed
04 May 1995 CERTNM Company name changed churchill properties LIMITED\certificate issued on 05/05/95
19 Apr 1995 224 Accounting reference date notified as 31/03
28 Mar 1995 NEWINC Incorporation