Advanced company searchLink opens in new window

EL (REALISATIONS) LIMITED

Company number 03671065

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)
05 Apr 2009 288a Director appointed mr william alan brunskill
03 Apr 2009 288b Appointment terminated director lee sowerby
30 Mar 2009 CERTNM Company name changed forever leisure LTD\certificate issued on 31/03/09
11 Feb 2009 CERTNM Company name changed timberland motorhomes LIMITED\certificate issued on 12/02/09
27 Nov 2008 288b Appointment terminated director terry parnell
25 Nov 2008 288a Director appointed mr lee michael sowerby
20 Nov 2008 363a Return made up to 20/11/08; full list of members
27 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Oct 2008 395 Particulars of a mortgage or charge / charge no: 5
04 Sep 2008 395 Particulars of a mortgage or charge / charge no: 3
04 Sep 2008 395 Particulars of a mortgage or charge / charge no: 4
02 Jun 2008 AA Accounts for a small company made up to 31 December 2007
14 Jan 2008 363a Return made up to 20/11/07; full list of members
24 Jul 2007 395 Particulars of mortgage/charge
30 May 2007 AA Total exemption small company accounts made up to 31 December 2006
04 Jan 2007 225 Accounting reference date extended from 30/11/06 to 31/12/06
18 Dec 2006 363a Return made up to 20/11/06; full list of members
12 Dec 2006 88(3) Particulars of contract relating to shares
12 Dec 2006 88(2)R Ad 21/11/06--------- £ si 998@1=998 £ ic 2/1000
12 Dec 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Re bonus issue 21/11/06
27 Oct 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Auth cap cancelled 13/09/06
27 Oct 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 Oct 2006 123 £ nc 50/1000 13/09/06
27 Oct 2006 122 £ nc 100/50 13/09/06