- Company Overview for CSSL 2 REALISATIONS LIMITED (03633817)
- Filing history for CSSL 2 REALISATIONS LIMITED (03633817)
- People for CSSL 2 REALISATIONS LIMITED (03633817)
- Charges for CSSL 2 REALISATIONS LIMITED (03633817)
- Insolvency for CSSL 2 REALISATIONS LIMITED (03633817)
- More for CSSL 2 REALISATIONS LIMITED (03633817)
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 Oct 2018 | MR04 | Satisfaction of charge 036338170002 in full | |
18 Oct 2018 | MR04 | Satisfaction of charge 036338170003 in full | |
11 Oct 2018 | MR04 | Satisfaction of charge 036338170001 in full | |
08 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
03 Oct 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
03 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2018 | AP01 | Appointment of Mr Andrew David Baxter as a director on 18 September 2018 | |
27 Sep 2018 | TM01 | Termination of appointment of Graham Barratt Sinclair as a director on 18 September 2018 | |
27 Sep 2018 | MR01 | Registration of charge 036338170006, created on 18 September 2018 | |
20 Sep 2018 | MR01 | Registration of charge 036338170005, created on 18 September 2018 | |
19 Sep 2018 | MR01 | Registration of charge 036338170004, created on 18 September 2018 | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
29 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
13 Jan 2017 | AUD | Auditor's resignation | |
08 Jan 2017 | AUD | Auditor's resignation | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Oct 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
11 Nov 2015 | AD01 | Registered office address changed from C/O Smh Fleet Solutions Limited Church Lane Norton Worcester WR5 2PR England to C/O Smh Fleet Solutions Limited Church Lane Norton Worcester WR5 2PR on 11 November 2015 | |
11 Nov 2015 | AD01 | Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB to C/O Smh Fleet Solutions Limited Church Lane Norton Worcester WR5 2PR on 11 November 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
23 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2015 | AP01 | Appointment of Mr Martin Joseph Mcauley as a director on 1 May 2015 | |
05 Jun 2015 | CH01 | Director's details changed for Mr Graham Barratt Sinclair on 1 May 2015 | |
05 Jun 2015 | AP01 | Appointment of Mr Graham Barratt Sinclair as a director on 1 May 2015 | |
14 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |