Advanced company searchLink opens in new window

CBI REALISATIONS 2020 LIMITED

Company number 03609522

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)
30 Sep 2019 AP01 Appointment of Mr Christopher John Harrison as a director on 1 August 2019
06 Sep 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
03 Dec 2018 MR01 Registration of charge 036095220032, created on 30 November 2018
26 Nov 2018 AP01 Appointment of Mr Richard John Steele as a director on 22 November 2018
26 Nov 2018 AP01 Appointment of Mr Frederick William Bacon as a director on 22 November 2018
26 Nov 2018 AP03 Appointment of Miss Sarah Jessica Wragg as a secretary on 9 October 2018
26 Nov 2018 TM01 Termination of appointment of Stephen Robert Wood as a director on 9 October 2018
26 Nov 2018 TM02 Termination of appointment of Stephen Robert Wood as a secretary on 9 October 2018
08 Oct 2018 AA Full accounts made up to 31 December 2017
11 Sep 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
17 Nov 2017 PSC04 Change of details for Mr Frederick Wliiam Bacon as a person with significant control on 17 November 2017
28 Sep 2017 AA Full accounts made up to 31 December 2016
07 Sep 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
07 Sep 2017 PSC01 Notification of Frederick Wliiam Bacon as a person with significant control on 4 April 2017
07 Sep 2017 PSC07 Cessation of Clive James Austin as a person with significant control on 4 April 2017
06 Oct 2016 CS01 Confirmation statement made on 4 August 2016 with updates
05 Oct 2016 AA Full accounts made up to 31 December 2015
06 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 51,819
31 Jul 2015 TM01 Termination of appointment of Paul Crier as a director on 24 July 2015
20 Jul 2015 TM01 Termination of appointment of Paul Francis Ince as a director on 22 June 2015
11 May 2015 AA Full accounts made up to 31 December 2014
28 Apr 2015 AP01 Appointment of Miss Sarah Jessica Wragg as a director on 28 April 2015
05 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 51,819
15 Jul 2014 AA Full accounts made up to 31 December 2013
06 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06