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)
09 Jan 2008 AA Full accounts made up to 31 December 2006
27 Dec 2007 363a Return made up to 12/12/07; 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
05 Jul 2007 403a Declaration of satisfaction of mortgage/charge
  • 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
27 Jun 2007 155(6)b Declaration of assistance for shares acquisition
27 Jun 2007 155(6)b Declaration of assistance for shares acquisition
27 Jun 2007 155(6)a Declaration of assistance for shares acquisition
27 Jun 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
25 Jun 2007 395 Particulars of mortgage/charge
17 May 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Group share acquisition 30/03/07
23 Mar 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Loan information 12/03/07
16 Feb 2007 395 Particulars of mortgage/charge
09 Feb 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jan 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 12/01/07
17 Jan 2007 363s Return made up to 12/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 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
11 Jan 2007 288a New director appointed
11 Jan 2007 288a New secretary appointed
11 Jan 2007 288b Director resigned
27 Sep 2006 155(6)a Declaration of assistance for shares acquisition
  • 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
27 Sep 2006 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Facility agreement appr 13/09/06
26 Sep 2006 288a New director appointed
  • 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
25 Sep 2006 395 Particulars of mortgage/charge
04 Sep 2006 395 Particulars of mortgage/charge
14 Aug 2006 AA Full accounts made up to 31 March 2006
30 May 2006 288a New director appointed
30 May 2006 288a New director appointed