CL REALISATIONS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAdministrator's progress report

View Document

27/01/2527 January 2025 Administrator's progress report

View Document

31/10/2431 October 2024 Notice of extension of period of Administration

View Document

31/07/2431 July 2024 Administrator's progress report

View Document

12/02/2412 February 2024 Notice of deemed approval of proposals

View Document

29/01/2429 January 2024 Change of name notice

View Document

29/01/2429 January 2024 Certificate of change of name

View Document

25/01/2425 January 2024 Statement of administrator's proposal

View Document

22/01/2422 January 2024 Statement of affairs with form AM02SOA

View Document

04/01/244 January 2024 Appointment of an administrator

View Document

04/01/244 January 2024 Registered office address changed from Communisis House Manston Lane Leeds LS15 8AH to C/O Interpath Limited 4th Floor, Tailors Corner Thirsk Row Leeds LS1 4DP on 2024-01-04

View Document

04/01/244 January 2024 Termination of appointment of Philip David Hoggarth as a director on 2023-12-28

View Document

19/12/2319 December 2023 Registration of charge 029161130010, created on 2023-12-14

View Document

01/12/231 December 2023 Termination of appointment of Keith Alan Maib as a director on 2023-11-30

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with updates

View Document

23/02/2323 February 2023 Termination of appointment of Claire Louise Watt as a director on 2023-02-23

View Document

23/02/2323 February 2023 Appointment of Mr Keith Alan Maib as a director on 2023-02-23

View Document

05/12/225 December 2022 Satisfaction of charge 029161130008 in full

View Document

01/12/221 December 2022 Registration of charge 029161130009, created on 2022-11-30

View Document

16/11/2216 November 2022 Termination of appointment of Timothy Austin Burgham as a director on 2022-11-15

View Document

16/11/2216 November 2022 Appointment of Mrs Claire Watt as a director on 2022-11-15

View Document

13/10/2213 October 2022 Termination of appointment of Eric William Ek as a director on 2022-09-30

View Document

13/10/2213 October 2022 Termination of appointment of Ignace Louis Ghislain Van Waesberghe as a director on 2022-09-30

View Document

13/10/2213 October 2022 Termination of appointment of Kevin Keleghan as a director on 2022-09-30

View Document

13/10/2213 October 2022 Termination of appointment of Ashok Vemuri as a director on 2022-09-30

View Document

12/10/2212 October 2022 Termination of appointment of Charles Hall Janeway as a director on 2022-09-30

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Appointment of Mr Kevin Keleghan as a director on 2022-01-25

View Document

03/02/223 February 2022 Termination of appointment of Davinder Athwal as a director on 2022-01-25

View Document

25/01/2225 January 2022 Appointment of Mr Charles Hall Janeway as a director on 2022-01-14

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR AMANDA BLANC

View Document

13/07/2013 July 2020 31/12/19 FULL

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MR ANISH RAJPARIA

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR IGNACE LOUIS GHISLAIN VAN WAESBERGHE

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MS AMANDA BLANC

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR SCOTT BERNSTEIN

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR KENT HERRING

View Document

11/02/2011 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 029161130007

View Document

29/10/1929 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029161130006

View Document

16/10/1916 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029161130005

View Document

10/10/1910 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

01/08/191 August 2019 01/07/19 STATEMENT OF CAPITAL GBP 54513064.25

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

07/05/197 May 2019 ADOPT ARTICLES 17/04/2019

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, SECRETARY SARAH CADDY

View Document

06/03/196 March 2019 SECRETARY APPOINTED MR STEVEN CLIVE RAWLINS

View Document

19/02/1919 February 2019 14/02/19 STATEMENT OF CAPITAL GBP 54504632

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSG BIDCO LIMITED

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR KENT HERRING

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR SCOTT W. BERNSTEIN

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN SACHDEV

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR JANE GRIFFITHS

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GILBERTSON

View Document

10/12/1810 December 2018 REREG PLC TO PRI; RES02 PASS DATE:2018-11-28

View Document

10/12/1810 December 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/12/1810 December 2018 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

10/12/1810 December 2018 SCHEME OF ARRANGEMENT

View Document

10/12/1810 December 2018 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

06/12/186 December 2018 05/12/18 STATEMENT OF CAPITAL GBP 54503779

View Document

05/12/185 December 2018 COMPANY SCHEME OF ARRANGEMENT 28/11/2018

View Document

04/10/184 October 2018 04/10/18 STATEMENT OF CAPITAL GBP 52438215

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

12/06/1812 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN KEAYS

View Document

04/06/184 June 2018 01/06/18 STATEMENT OF CAPITAL GBP 52432860

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MRS HELEN ELIZABETH SACHDEV

View Document

23/05/1823 May 2018 ALTER ARTICLES 10/05/2018

View Document

23/05/1823 May 2018 ARTICLES OF ASSOCIATION

View Document

11/05/1811 May 2018 11/05/18 STATEMENT OF CAPITAL GBP 52429581.5

View Document

24/04/1824 April 2018 20/04/18 STATEMENT OF CAPITAL GBP 52426849.5

View Document

27/02/1827 February 2018 27/02/18 STATEMENT OF CAPITAL GBP 52425284.5

View Document

30/01/1830 January 2018 26/01/18 STATEMENT OF CAPITAL GBP 52424820.25

View Document

16/01/1816 January 2018 12/01/18 STATEMENT OF CAPITAL GBP 52423255.25

View Document

03/01/183 January 2018 02/01/18 STATEMENT OF CAPITAL GBP 52420907.5

View Document

28/12/1728 December 2017 22/12/17 STATEMENT OF CAPITAL GBP 52404786

View Document

22/12/1722 December 2017 22/12/17 STATEMENT OF CAPITAL GBP 52400873

View Document

19/12/1719 December 2017 15/12/17 STATEMENT OF CAPITAL GBP 52364091.75

View Document

19/12/1719 December 2017 19/12/17 STATEMENT OF CAPITAL GBP 52386004

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARK STONER

View Document

05/12/175 December 2017 04/12/17 STATEMENT OF CAPITAL GBP 52356265.75

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR STEVEN CLIVE RAWLINS

View Document

19/10/1719 October 2017 11/10/17 STATEMENT OF CAPITAL GBP 52355483.25

View Document

18/10/1718 October 2017 11/10/17 STATEMENT OF CAPITAL GBP 52353434.25

View Document

28/09/1728 September 2017 22/09/17 STATEMENT OF CAPITAL GBP 52348100.5

View Document

28/09/1728 September 2017 27/09/17 STATEMENT OF CAPITAL GBP 52352013.5

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

26/06/1726 June 2017 23/06/17 STATEMENT OF CAPITAL GBP 52345914.75

View Document

01/06/171 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 ADOPT ARTICLES 11/05/2017

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR PETER HICKSON

View Document

28/04/1728 April 2017 26/04/17 STATEMENT OF CAPITAL GBP 52344603.5

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR DAVID STUART GILBERTSON

View Document

07/12/167 December 2016 06/12/16 STATEMENT OF CAPITAL GBP 67424122

View Document

07/12/167 December 2016 07/12/16 STATEMENT OF CAPITAL GBP 52344002.50

View Document

07/12/167 December 2016 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

07/12/167 December 2016 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

04/12/164 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, SECRETARY CHRIS JUDD

View Document

14/09/1614 September 2016 13/09/16 STATEMENT OF CAPITAL GBP 3613.25

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

10/06/1610 June 2016 09/06/16 STATEMENT OF CAPITAL GBP 52340389.25

View Document

31/05/1631 May 2016 27/05/16 STATEMENT OF CAPITAL GBP 52338969

View Document

23/05/1623 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 14 DAYS NOTICE OF GENERAL MEETINGS 12/05/2016

View Document

20/04/1620 April 2016 14/04/16 STATEMENT OF CAPITAL GBP 52332294

View Document

31/03/1631 March 2016 22/03/16 STATEMENT OF CAPITAL GBP 52328743.5

View Document

21/03/1621 March 2016 17/03/16 STATEMENT OF CAPITAL GBP 52321642

View Document

21/03/1621 March 2016 10/03/16 STATEMENT OF CAPITAL GBP 52314540.5

View Document

10/02/1610 February 2016 09/02/16 STATEMENT OF CAPITAL GBP 52311700

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID RUSHTON

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL HOWES

View Document

07/01/167 January 2016 05/01/16 STATEMENT OF CAPITAL GBP 52308575.5

View Document

17/12/1517 December 2015 15/12/15 STATEMENT OF CAPITAL GBP 52301474.5

View Document

08/12/158 December 2015 02/12/15 STATEMENT OF CAPITAL GBP 52257161.75

View Document

08/12/158 December 2015 01/12/15 STATEMENT OF CAPITAL GBP 52118062

View Document

07/09/157 September 2015 SECRETARY APPOINTED MR CHRIS JUDD

View Document

20/08/1520 August 2015 20/08/15 STATEMENT OF CAPITAL GBP 51871586.5

View Document

05/08/155 August 2015 28/07/15 NO MEMBER LIST

View Document

13/07/1513 July 2015 09/07/15 STATEMENT OF CAPITAL GBP 51868982.75

View Document

04/06/154 June 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/05/1520 May 2015 19/05/15 STATEMENT OF CAPITAL GBP 51867972.75

View Document

07/05/157 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

05/05/155 May 2015 01/05/15 STATEMENT OF CAPITAL GBP 51862055

View Document

24/04/1524 April 2015 16/04/15 STATEMENT OF CAPITAL GBP 51848741.25

View Document

31/03/1531 March 2015 30/03/15 STATEMENT OF CAPITAL GBP 51846453.25

View Document

26/03/1526 March 2015 25/03/15 STATEMENT OF CAPITAL GBP 51841731.25

View Document

05/02/155 February 2015 05/02/15 STATEMENT OF CAPITAL GBP 51761848.5

View Document

09/01/159 January 2015 08/01/15 STATEMENT OF CAPITAL GBP 49762773.5

View Document

09/01/159 January 2015 09/01/15 STATEMENT OF CAPITAL GBP 51759777.25

View Document

13/11/1413 November 2014 13/11/14 STATEMENT OF CAPITAL GBP 49756887.25

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FIRTH

View Document

20/10/1420 October 2014 16/10/14 STATEMENT OF CAPITAL GBP 49745282.25

View Document

18/09/1418 September 2014 18/09/14 STATEMENT OF CAPITAL GBP 49743830.5

View Document

04/09/144 September 2014 04/09/14 STATEMENT OF CAPITAL GBP 49742173.75

View Document

21/08/1421 August 2014 21/08/14 STATEMENT OF CAPITAL GBP 49737834.25

View Document

20/08/1420 August 2014 28/07/14 NO MEMBER LIST

View Document

16/08/1416 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH LOUISE CADDY / 15/08/2014

View Document

16/08/1416 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN BLUNDELL / 15/08/2014

View Document

16/08/1416 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GUY HOWES / 15/08/2014

View Document

16/08/1416 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUSHTON / 15/08/2014

View Document

16/08/1416 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY STONER / 15/08/2014

View Document

16/08/1416 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JONATHAN HARRIS / 15/08/2014

View Document

16/08/1416 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANE GRIFFITHS / 15/08/2014

View Document

16/08/1416 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRAHAM FIRTH / 15/08/2014

View Document

16/08/1416 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES FLETCHER HICKSON / 15/08/2014

View Document

16/08/1416 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARGARET KEAYS / 15/08/2014

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM WAKEFIELD ROAD LEEDS WEST YORKSHIRE LS10 1DU

View Document

07/08/147 August 2014 07/08/14 STATEMENT OF CAPITAL GBP 49733334.75

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MRS HELEN MARGARET KEAYS

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR MARK ANTHONY STONER

View Document

24/07/1424 July 2014 24/07/14 STATEMENT OF CAPITAL GBP 49731843.75

View Document

16/07/1416 July 2014 10/07/14 STATEMENT OF CAPITAL GBP 49728197.25

View Document

26/06/1426 June 2014 26/06/14 STATEMENT OF CAPITAL GBP 49727724

View Document

12/06/1412 June 2014 12/06/14 STATEMENT OF CAPITAL GBP 49721783.75

View Document

10/06/1410 June 2014 09/06/14 STATEMENT OF CAPITAL GBP 49670480.5

View Document

03/06/143 June 2014 02/06/14 STATEMENT OF CAPITAL GBP 49069319.75

View Document

03/06/143 June 2014 02/06/14 STATEMENT OF CAPITAL GBP 49069319.75

View Document

30/05/1430 May 2014 29/05/14 STATEMENT OF CAPITAL GBP 48865718

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, SECRETARY DENIS CONNERY

View Document

20/05/1420 May 2014 15/05/14 STATEMENT OF CAPITAL GBP 48864013.75

View Document

20/05/1420 May 2014 15/05/14 STATEMENT OF CAPITAL GBP 48860463.25

View Document

14/05/1414 May 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/05/148 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

07/05/147 May 2014 02/05/14 STATEMENT OF CAPITAL GBP 48859043

View Document

06/05/146 May 2014 02/05/14 STATEMENT OF CAPITAL GBP 48858411.75

View Document

07/04/147 April 2014 04/04/14 STATEMENT OF CAPITAL GBP 48630101.25

View Document

10/03/1410 March 2014 07/03/14 STATEMENT OF CAPITAL GBP 48628357.75

View Document

28/02/1428 February 2014 24/02/14 STATEMENT OF CAPITAL GBP 48623548

View Document

07/02/147 February 2014 05/02/14 STATEMENT OF CAPITAL GBP 48610487.75

View Document

10/01/1410 January 2014 09/01/14 STATEMENT OF CAPITAL GBP 48602463.25

View Document

12/09/1312 September 2013 04/09/13 STATEMENT OF CAPITAL GBP 48601412.75

View Document

05/08/135 August 2013 SECRETARY APPOINTED DENIS CONNERY

View Document

30/07/1330 July 2013 25/07/13 STATEMENT OF CAPITAL GBP 47850529.5

View Document

30/07/1330 July 2013 28/07/13 NO MEMBER LIST

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR PETER JONATHAN HARRIS

View Document

30/05/1330 May 2013 ALTER ARTICLES 09/05/2013

View Document

21/05/1321 May 2013 ARTICLES OF ASSOCIATION

View Document

17/05/1317 May 2013 16/05/13 STATEMENT OF CAPITAL GBP 47850411.5

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WELLS

View Document

23/04/1323 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

08/03/138 March 2013 06/03/13 STATEMENT OF CAPITAL GBP 47761943.75

View Document

08/03/138 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/03/138 March 2013 07/03/13 STATEMENT OF CAPITAL GBP 47847368.25

View Document

25/01/1325 January 2013 25/01/13 STATEMENT OF CAPITAL GBP 35261943.75

View Document

10/01/1310 January 2013 04/01/13 STATEMENT OF CAPITAL GBP 35260128.75

View Document

12/12/1212 December 2012 10/12/12 STATEMENT OF CAPITAL GBP 35251053.75

View Document

06/12/126 December 2012 03/12/12 STATEMENT OF CAPITAL GBP 35234718.75

View Document

20/09/1220 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH LOUISE MORTON / 20/09/2012

View Document

01/08/121 August 2012 28/07/12 NO MEMBER LIST

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED JANE GRIFFITHS

View Document

11/05/1211 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER JENNINGS

View Document

10/04/1210 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BLAXILL

View Document

20/10/1120 October 2011 14/10/11 STATEMENT OF CAPITAL GBP 34662885

View Document

30/08/1130 August 2011 26/08/11 STATEMENT OF CAPITAL GBP 34657115

View Document

08/08/118 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

13/07/1113 July 2011 04/07/11 STATEMENT OF CAPITAL GBP 34650745.25

View Document

20/04/1120 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER KING

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GUY HOWES / 13/09/2010

View Document

11/08/1011 August 2010 28/07/10 BULK LIST

View Document

28/07/1028 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

28/07/1028 July 2010 SAIL ADDRESS CREATED

View Document

04/05/104 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/05/104 May 2010 ADOPT ARTICLES 27/04/2010

View Document

04/05/104 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

04/05/104 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

04/05/104 May 2010 SECT 307A / CALLED BY NOTICE OF 14 CLEAR DAYS 27/04/2010

View Document

04/05/104 May 2010 MARKET PURCHASES / 20,776,586 27/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUSHTON / 19/04/2010

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MR JOHN ADRIAN WELLS

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, SECRETARY MARTIN YOUNG

View Document

02/11/092 November 2009 SECRETARY APPOINTED MISS SARAH LOUISE MORTON

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN VAUGHAN

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM JENNINGS / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES FLETCHER HICKSON / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRAHAM FIRTH / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM VAUGHAN / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER KING / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN BLUNDELL / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RUSHTON / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOHN CHARLES BLAXILL / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GUY HOWES / 28/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 28 July 2009 with full list of shareholders

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED ANDREW MARTIN BLUNDELL

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED DAVID RUSHTON

View Document

01/07/091 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

09/05/099 May 2009 ARTICLES OF ASSOCIATION

View Document

09/05/099 May 2009 ALTER ARTICLES 28/04/2009

View Document

16/09/0816 September 2008 RETURN MADE UP TO 28/07/08; BULK LIST AVAILABLE SEPARATELY

View Document

04/08/084 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED ALISTAIR JOHN CHARLES BLAXILL

View Document

06/05/086 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS

View Document

03/07/073 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/073 April 2007 RETURN MADE UP TO 28/07/06; BULK LIST AVAILABLE SEPARATELY

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 REDUCTION OF SHARE PREMIUM

View Document

09/11/069 November 2006 CANCEL SHARE PREMIUM ACCOUNT

View Document

01/11/061 November 2006 SHARE PREMIUM 20/10/06

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 £ IC 35383018/35008018 18/04/06 £ SR [email protected]=375000

View Document

01/08/061 August 2006 £ IC 35008018/34633018 20/04/06 £ SR [email protected]=375000

View Document

23/05/0623 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 £ IC 35508018/35383018 05/04/06 £ SR [email protected]=125000

View Document

10/05/0610 May 2006 £ IC 35570518/35508018 09/03/06 £ SR [email protected]=62500

View Document

10/05/0610 May 2006 £ IC 35633018/35570518 10/03/06 £ SR [email protected]=62500

View Document

10/05/0610 May 2006 £ IC 35758018/35695518 14/03/06 £ SR [email protected]=62500

View Document

10/05/0610 May 2006 £ IC 35695518/35633018 13/03/06 £ SR [email protected]=62500

View Document

28/04/0628 April 2006 £ IC 35883018/35758018 28/03/06 £ SR [email protected]=125000

View Document

28/04/0628 April 2006 £ IC 36008018/35883018 23/03/06 £ SR [email protected]=125000

View Document

27/04/0627 April 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/03/0613 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 RETURN MADE UP TO 28/07/05; BULK LIST AVAILABLE SEPARATELY

View Document

25/05/0525 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 RETURN MADE UP TO 28/07/04; BULK LIST AVAILABLE SEPARATELY

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 06/04/04; BULK LIST AVAILABLE SEPARATELY

View Document

21/04/0421 April 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/03/0417 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0314 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 RETURN MADE UP TO 06/04/03; BULK LIST AVAILABLE SEPARATELY

View Document

18/04/0318 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 AUDITOR'S RESIGNATION

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 SHARES AGREEMENT OTC

View Document

31/05/0231 May 2002 RETURN MADE UP TO 06/04/02; BULK LIST AVAILABLE SEPARATELY

View Document

22/05/0222 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0226 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/0111 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/012 May 2001 RETURN MADE UP TO 06/04/01; BULK LIST AVAILABLE SEPARATELY

View Document

29/03/0129 March 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

07/07/007 July 2000 COMPANY NAME CHANGED JOHN MANSFIELD GROUP PLC CERTIFICATE ISSUED ON 07/07/00

View Document

16/06/0016 June 2000 ALTER ARTICLES 07/06/00

View Document

19/05/0019 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 06/04/00; BULK LIST AVAILABLE SEPARATELY

View Document

10/05/0010 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/009 May 2000 REGISTERED OFFICE CHANGED ON 09/05/00 FROM: MARCHINGTON INDUSTRIAL ESTATE STUBBY LANE MARCHINGTON UTTOXETER STAFFORDSHIRE ST14 8LP

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 NEW SECRETARY APPOINTED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 LISTING OF PARTICULARS

View Document

15/02/0015 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/007 February 2000 £ NC 3738661/45000000 14/

View Document

07/02/007 February 2000 NC INC ALREADY ADJUSTED 14/01/00

View Document

07/02/007 February 2000 RE SHARES 14/01/00

View Document

12/01/0012 January 2000 LISTING OF PARTICULARS

View Document

16/11/9916 November 1999 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/993 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

23/07/9923 July 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/07/99

View Document

30/04/9930 April 1999 RETURN MADE UP TO 06/04/99; BULK LIST AVAILABLE SEPARATELY

View Document

29/01/9929 January 1999 ALTER MEM AND ARTS 15/01/99

View Document

29/01/9929 January 1999 £ NC 3332353/3738661 15/01/99

View Document

29/01/9929 January 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/01/99

View Document

08/12/988 December 1998 LISTING OF PARTICULARS

View Document

06/08/986 August 1998 AUDITORS STATEMENT

View Document

06/08/986 August 1998 AUDITOR'S RESIGNATION

View Document

31/07/9831 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/07/98

View Document

26/06/9826 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

17/06/9817 June 1998 DIRECTOR RESIGNED

View Document

30/05/9830 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9822 April 1998 RETURN MADE UP TO 06/04/98; BULK LIST AVAILABLE SEPARATELY

View Document

11/02/9811 February 1998 SECRETARY RESIGNED

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 NEW SECRETARY APPOINTED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/9715 August 1997 ALTER MEM AND ARTS 28/07/97

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 DIRECTOR RESIGNED

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 DIRECTOR RESIGNED

View Document

15/08/9715 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/9715 August 1997 NC INC ALREADY ADJUSTED 28/07/97

View Document

15/08/9715 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/07/97

View Document

15/08/9715 August 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/07/97

View Document

15/08/9715 August 1997 RE SHARES 28/07/97

View Document

15/08/9715 August 1997 DIRECTOR RESIGNED

View Document

15/08/9715 August 1997 DIRECTOR RESIGNED

View Document

15/08/9715 August 1997 £ NC 124000000/126092353 28/07/97

View Document

10/07/9710 July 1997 LISTING OF PARTICULARS

View Document

07/05/977 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

14/04/9714 April 1997 RETURN MADE UP TO 06/04/97; BULK LIST AVAILABLE SEPARATELY

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 AUDITOR'S RESIGNATION

View Document

19/06/9619 June 1996 ALTER MEM AND ARTS 15/03/96

View Document

19/06/9619 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/04/96

View Document

19/06/9619 June 1996 ALTER MEM AND ARTS 15/03/96

View Document

03/05/963 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

15/04/9615 April 1996 RETURN MADE UP TO 06/04/96; BULK LIST AVAILABLE SEPARATELY

View Document

14/11/9514 November 1995 AUDITOR'S RESIGNATION

View Document

09/06/959 June 1995 RETURN MADE UP TO 06/04/95; BULK LIST AVAILABLE SEPARATELY

View Document

09/06/959 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9530 April 1995 DIRECTOR RESIGNED

View Document

26/04/9526 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/07/944 July 1994 ALTER MEM AND ARTS 21/06/94

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 REGISTERED OFFICE CHANGED ON 04/07/94 FROM: 52 WELBECK STREET LONDON W1M 7AG

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 S-DIV 06/06/94

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 SUBDIVISION SHARES 06/06/94

View Document

04/07/944 July 1994 ADOPT MEM AND ARTS 06/06/94

View Document

04/07/944 July 1994 NC INC ALREADY ADJUSTED 06/06/94

View Document

04/07/944 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/07/942 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9430 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9428 June 1994 LISTING OF PARTICULARS

View Document

07/06/947 June 1994 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

07/06/947 June 1994 APPLICATION COMMENCE BUSINESS

View Document

31/05/9431 May 1994 COMPANY NAME CHANGED PRIME RETAIL PLC CERTIFICATE ISSUED ON 01/06/94

View Document

13/05/9413 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/05/9413 May 1994 NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 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