CSSL 2 REALISATIONS LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Statement of affairs

View Document

04/12/244 December 2024 Appointment of a voluntary liquidator

View Document

04/12/244 December 2024 Registered office address changed from The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP United Kingdom to 6th Floor Bank House Cherry Street Birmingham B2 5AL on 2024-12-04

View Document

04/12/244 December 2024 Resolutions

View Document

23/09/2423 September 2024 Registered office address changed from 40 Churchway London NW1 1LW United Kingdom to The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP on 2024-09-23

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

23/09/2423 September 2024 Change of details for Arctos Holdings Limited as a person with significant control on 2024-09-09

View Document

23/09/2423 September 2024 Director's details changed for Mr Nicholas John Pike on 2024-09-09

View Document

28/06/2428 June 2024 Certificate of change of name

View Document

03/04/243 April 2024 Termination of appointment of Paul Adrian Whitehead as a director on 2024-03-31

View Document

03/04/243 April 2024 Appointment of Mr Nicholas Pike as a director on 2024-03-26

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Memorandum and Articles of Association

View Document

13/12/2313 December 2023 Registration of charge 036338170007, created on 2023-12-06

View Document

06/12/236 December 2023 Director's details changed for Paul Adrian Whitehead on 2023-12-01

View Document

04/12/234 December 2023 Change of details for Arctos Holdings Limited as a person with significant control on 2023-12-01

View Document

04/12/234 December 2023 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 40 Churchway London NW1 1LW on 2023-12-04

View Document

16/11/2316 November 2023

View Document

16/11/2316 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/11/2316 November 2023

View Document

16/11/2316 November 2023

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

29/08/2329 August 2023 Change of details for Arctos Holdings Limited as a person with significant control on 2021-10-04

View Document

01/11/221 November 2022

View Document

01/11/221 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

19/10/2219 October 2022

View Document

19/10/2219 October 2022

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

27/01/2227 January 2022 Termination of appointment of Andrew David Baxter as a director on 2021-12-31

View Document

08/10/218 October 2021 Termination of appointment of Ned Staple as a director on 2021-10-08

View Document

04/10/214 October 2021 Appointment of Mr Paul Adrian Whitehead as a director on 2021-09-15

View Document

04/10/214 October 2021 Termination of appointment of Simon Jonathan Withey as a secretary on 2021-09-15

View Document

04/10/214 October 2021 Registered office address changed from C/O Smh Fleet Solutions Limited Church Lane Norton Worcester WR5 2PR England to 41 Chalton Street London NW1 1JD on 2021-10-04

View Document

04/10/214 October 2021 Appointment of Mr Ned Staple as a director on 2021-09-15

View Document

04/10/214 October 2021 Termination of appointment of Simon Jonathan Withey as a director on 2021-09-15

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

27/09/2127 September 2021 Satisfaction of charge 036338170005 in full

View Document

27/09/2127 September 2021 Satisfaction of charge 036338170006 in full

View Document

27/09/2127 September 2021 Satisfaction of charge 036338170004 in full

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

13/01/1713 January 2017 AUDITOR'S RESIGNATION

View Document

08/01/178 January 2017 AUDITOR'S RESIGNATION

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM
C/O SMH FLEET SOLUTIONS LIMITED CHURCH LANE
NORTON
WORCESTER
WR5 2PR
ENGLAND

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM
MILLHOUSE 32-38 EAST STREET
ROCHFORD
ESSEX
SS4 1DB

View Document

25/09/1525 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

23/06/1523 June 2015 ADOPT ARTICLES 01/05/2015

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BARRATT SINCLAIR / 01/05/2015

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR GRAHAM BARRATT SINCLAIR

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR MARTIN JOSEPH MCAULEY

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/05/156 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036338170002

View Document

06/05/156 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036338170003

View Document

05/05/155 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036338170001

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BAKER

View Document

13/02/1513 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/02/1513 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

13/02/1513 February 2015 23/01/15 STATEMENT OF CAPITAL GBP 132

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/09/1424 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/11/121 November 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/10/115 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/09/1029 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 617-619 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 9PE

View Document

03/11/093 November 2009 30/12/08 STATEMENT OF CAPITAL GBP 164

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/10/095 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/10/0822 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/074 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0617 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: G OFFICE CHANGED 18/10/05 617-619 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 9PF

View Document

18/10/0518 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

10/08/0310 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/11/026 November 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

22/09/9822 September 1998 SECRETARY RESIGNED

View Document

17/09/9817 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company