CS REALISATIONS LIMITED

Company Documents

DateDescription
08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/09/166 September 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

23/06/1623 June 2016 ARTICLES OF ASSOCIATION

View Document

20/06/1620 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

05/05/165 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 RETURN OF PURCHASE OF OWN SHARES
25/02/16 TREASURY CAPITAL GBP 100

View Document

11/03/1611 March 2016 15/10/15 STATEMENT OF CAPITAL GBP 5900.00

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KENNETH PRINGLE / 11/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/08/1525 August 2015 PREVEXT FROM 31/12/2014 TO 30/04/2015

View Document

27/05/1527 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

26/05/1526 May 2015 SECOND FILING FOR FORM SH01

View Document

26/05/1526 May 2015 SECOND FILING FOR FORM SH01

View Document

12/05/1512 May 2015 16/12/13 STATEMENT OF CAPITAL GBP 5700

View Document

12/05/1512 May 2015 15/12/13 STATEMENT OF CAPITAL GBP 5600

View Document

11/05/1511 May 2015 18/08/14 STATEMENT OF CAPITAL GBP 5800

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062053410003

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM
88 KINGSWAY
HOLBORN
LONDON
WC2B 6AA

View Document

07/04/147 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 16/12/13 STATEMENT OF CAPITAL GBP 15600

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/04/1311 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM
1ST FLOOR VERNON HOUSE
23 SICILIAN AVENUE
LONDON
WC1A 2QS

View Document

25/04/1225 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

22/12/1122 December 2011 22/12/11 STATEMENT OF CAPITAL GBP 5500

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/09/1124 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/07/114 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/06/1129 June 2011 29/05/11 STATEMENT OF CAPITAL GBP 5300

View Document

24/05/1124 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

20/05/1120 May 2011 01/01/11 STATEMENT OF CAPITAL GBP 270

View Document

14/02/1114 February 2011 PREVSHO FROM 30/04/2011 TO 31/12/2010

View Document

22/01/1122 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/12/1020 December 2010 COMPANY NAME CHANGED CIRCLE SQUARE SECRETARIAL LIMITED
CERTIFICATE ISSUED ON 20/12/10

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENNETH PRINGLE / 28/09/2010

View Document

03/11/103 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW KENNETH PRINGLE / 28/09/2010

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE HARRIS

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENNETH PRINGLE / 26/05/2010

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW KENNETH PRINGLE / 26/05/2010

View Document

19/05/1019 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DAVID HARRIS / 01/10/2009

View Document

06/05/106 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENNETH PRINGLE / 01/10/2009

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

07/04/097 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

13/08/0813 August 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM:
2ND FLOOR
145-157 ST.JOHN STREET
LONDON
EC1V 4PY

View Document

05/04/075 April 2007 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