Advanced company searchLink opens in new window

SB ASSET REALISATIONS NO.10 LIMITED

Company number 04016731

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)
19 Nov 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date from 17/03/2014 to 30/06/2014
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
  • GBP 201
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-16
  • ANNOTATION Clarification a second filed AR01 was registered on 20/01/2015
27 May 2014 MR01 Registration of charge 040167310005
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
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
  • GBP 151
  • ANNOTATION Clarification a second filed SH01 was registered on 19/11/2014
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
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Repayment of unsecured loan of £31,000/cancel golden share of £1 from issued share capital 17/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
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