Advanced company searchLink opens in new window

PRZ REALISATIONS (2) LIMITED

Company number 09278104

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)
02 Jul 2020 TM01 Termination of appointment of Michael Douglas Comish as a director on 25 June 2020
06 Nov 2019 CS01 Confirmation statement made on 23 October 2019 with updates
22 Oct 2019 PSC08 Notification of a person with significant control statement
17 Oct 2019 SH01 Statement of capital following an allotment of shares on 22 August 2019
  • GBP 187,941,447
11 Oct 2019 PSC07 Cessation of Papa Midco Limited as a person with significant control on 20 August 2018
10 Oct 2019 AA Group of companies' accounts made up to 30 December 2018
20 Sep 2019 PSC07 Cessation of James George Coulter as a person with significant control on 30 June 2019
20 Sep 2019 PSC07 Cessation of David Bonderman as a person with significant control on 30 June 2019
13 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2019 SH08 Change of share class name or designation
23 Jul 2019 AP01 Appointment of Mr David Stephen Haimes as a director on 3 May 2019
04 Jul 2019 TM01 Termination of appointment of Peter William James as a director on 1 July 2019
30 Jan 2019 CH01 Director's details changed for Mr Christopher Timothy Howell on 29 January 2019
30 Jan 2019 TM01 Termination of appointment of Wayne Anthony Arthur as a director on 11 January 2019
18 Jan 2019 AP01 Appointment of Mr Christopher Timothy Howell as a director on 15 October 2018
08 Nov 2018 AA Full accounts made up to 31 December 2017
23 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with updates
03 Sep 2018 SH10 Particulars of variation of rights attached to shares
03 Sep 2018 SH01 Statement of capital following an allotment of shares on 20 August 2018
  • GBP 187,941,374
03 Sep 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2018 MR01 Registration of charge 092781040002, created on 20 August 2018
18 May 2018 AP01 Appointment of Mrs Karen Elisabeth Dind Jones as a director on 12 May 2018
17 May 2018 TM01 Termination of appointment of Jon Hendry Pickup as a director on 12 May 2018
16 Feb 2018 AP01 Appointment of Mr Wayne Anthony Arthur as a director on 30 January 2018
16 Feb 2018 AP01 Appointment of Mr Peter William James as a director on 30 January 2018