- Company Overview for SB ASSET REALISATIONS NO.10 LIMITED (04016731)
- Filing history for SB ASSET REALISATIONS NO.10 LIMITED (04016731)
- People for SB ASSET REALISATIONS NO.10 LIMITED (04016731)
- Charges for SB ASSET REALISATIONS NO.10 LIMITED (04016731)
- Insolvency for SB ASSET REALISATIONS NO.10 LIMITED (04016731)
- More for SB ASSET REALISATIONS NO.10 LIMITED (04016731)
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 Nov 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
03 Sep 2014 | MR01 | Registration of charge 040167310006, created on 1 September 2014 | |
24 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 30 June 2014
|
|
17 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
16 Jun 2014 | AA01 | Current accounting period extended from 30 September 2014 to 31 December 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
|
|
27 May 2014 | MR01 |
Registration of charge 040167310005
|
|
02 May 2014 | MR04 | Satisfaction of charge 1 in full | |
02 May 2014 | MR04 | Satisfaction of charge 2 in full | |
09 Apr 2014 | MR01 | Registration of charge 040167310004 | |
27 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 17 March 2014
|
|
26 Mar 2014 | SH10 | Particulars of variation of rights attached to shares | |
26 Mar 2014 | SH08 | Change of share class name or designation | |
26 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2014 | MR01 | Registration of charge 040167310003 | |
21 Mar 2014 | AP01 | Appointment of Mr Gavin Aldred as a director | |
20 Mar 2014 | AP01 | Appointment of Mr Ian Damian Morrissey as a director | |
19 Mar 2014 | TM02 | Termination of appointment of Raymond Morrissey as a secretary | |
19 Mar 2014 | TM01 | Termination of appointment of Raymond Morrissey as a director | |
19 Mar 2014 | AP03 | Appointment of Mr James Andrew Kyle as a secretary | |
04 Jul 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
21 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
25 Jun 2012 | CH01 | Director's details changed for David Nicholas Andrew Newman on 1 January 2012 | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 |