Advanced company searchLink opens in new window

PRL REALISATIONS 1 LIMITED

Company number 03485614

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)
08 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
08 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
28 May 2011 MG01 Particulars of a mortgage or charge / charge no: 17
27 May 2011 MG01 Particulars of a mortgage or charge / charge no: 16
07 Jan 2011 AA Full accounts made up to 30 June 2010
17 Dec 2010 AR01 Annual return made up to 12 December 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21ST March 2024 under section 1088 of the Companies Act 2006
05 Jan 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21ST March 2024 under section 1088 of the Companies Act 2006
08 Dec 2009 AA Full accounts made up to 30 June 2009
01 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26TH March 2024 under section 1088 of the Companies Act 2006
01 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26TH March 2024 under section 1088 of the Companies Act 2006
01 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26TH March 2024 under section 1088 of the Companies Act 2006
01 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27TH March 2024 under section 1088 of the Companies Act 2006
01 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27TH March 2024 under section 1088 of the Companies Act 2006
01 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27TH March 2024 under section 1088 of the Companies Act 2006
01 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27TH March 2024 under section 1088 of the Companies Act 2006
01 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27TH March 2024 under section 1088 of the Companies Act 2006
01 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27TH March 2024 under section 1088 of the Companies Act 2006
18 Aug 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Re financial arrangements 30/07/2009
14 Aug 2009 395 Particulars of a mortgage or charge / charge no: 15
12 Jun 2009 AA Full accounts made up to 30 June 2008
01 May 2009 395 Particulars of a mortgage or charge / charge no: 14
27 Feb 2009 288b Appointment terminated secretary mark garratt
26 Feb 2009 288a Secretary appointed alan connor
07 Jan 2009 363a Return made up to 12/12/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27TH March 2024 under section 1088 of the Companies Act 2006
22 May 2008 225 Accounting reference date extended from 30/12/2007 to 29/06/2008