Advanced company searchLink opens in new window

CBL REALISATIONS LIMITED

Company number 03732253

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)
18 Apr 2019 TM01 Termination of appointment of Patrick Harry Broughton as a director on 16 April 2019
14 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
15 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
13 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
08 Mar 2018 PSC08 Notification of a person with significant control statement
10 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Grant of the rule waiver by the panel on takover and mergers to acquire the issued capital 27/12/2017
  • RES10 ‐ Resolution of allotment of securities
11 Dec 2017 MR01 Registration of charge 037322530009, created on 7 December 2017
11 Aug 2017 TM01 Termination of appointment of Jonathan Richard Holden as a director on 11 August 2017
02 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
21 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
10 Feb 2017 MR04 Satisfaction of charge 2 in full
05 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
07 May 2016 MR01 Registration of charge 037322530008, created on 26 April 2016
04 May 2016 CH01 Director's details changed for Mrs Helen Lyn Duncan on 1 January 2016
04 May 2016 CH01 Director's details changed for Ronald James Duncan on 1 January 2016
29 Mar 2016 SH01 Statement of capital following an allotment of shares on 24 March 2016
  • GBP 1,304,326.64
29 Mar 2016 AP01 Appointment of Mr Michael Louis Pasternak as a director on 24 March 2016
24 Mar 2016 TM01 Termination of appointment of David John Holloway as a director on 24 March 2016
15 Mar 2016 AR01 Annual return made up to 12 March 2016 no member list
Statement of capital on 2016-03-15
  • GBP 1,283,865.1
17 Nov 2015 AP03 Appointment of Mr David Keith Christopher Gibbon as a secretary on 17 November 2015
17 Nov 2015 TM02 Termination of appointment of Alice Mary Teresa Morwood-Leyland as a secretary on 17 November 2015
23 Jul 2015 SH01 Statement of capital following an allotment of shares on 23 July 2015
  • GBP 1,283,865.1
06 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
01 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Jun 2015 SH01 Statement of capital following an allotment of shares on 12 June 2015
  • GBP 1,233,865.1