CSDL REALISATIONS 2022 LIMITED

Company Documents

DateDescription
20/06/2420 June 2024 Final Gazette dissolved following liquidation

View Document

20/06/2420 June 2024 Final Gazette dissolved following liquidation

View Document

20/03/2420 March 2024 Notice of move from Administration to Dissolution

View Document

30/09/2330 September 2023 Administrator's progress report

View Document

11/08/2311 August 2023 Notice of extension of period of Administration

View Document

25/03/2325 March 2023 Administrator's progress report

View Document

30/09/2230 September 2022 Statement of affairs with form AM02SOA

View Document

26/09/2226 September 2022 Notice of deemed approval of proposals

View Document

21/09/2221 September 2022 Statement of administrator's proposal

View Document

27/10/2127 October 2021 Registration of charge 035226550009, created on 2021-10-20

View Document

21/10/2121 October 2021 Satisfaction of charge 035226550008 in full

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

12/10/1912 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM C/O FRIEND PARTNERSHIP LIMITED ELEVEN BRINDLEYPLACE 2 BRUNSWICK SQUARE BIRMINGHAM WEST MIDLANDS B1 2LP

View Document

17/01/1917 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035226550005

View Document

17/01/1917 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035226550007

View Document

17/01/1917 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035226550006

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035226550008

View Document

26/10/1826 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / SEAN DAVID MOROUGH / 25/07/2018

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

02/02/182 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / LAURA MORROUGH / 26/03/2017

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

05/08/165 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

22/04/1622 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/08/156 August 2015 PREVSHO FROM 31/10/2015 TO 30/04/2015

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR DAVID JAMES NEALE

View Document

11/03/1511 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / SEAN DAVID MOROUGH / 11/03/2015

View Document

07/01/157 January 2015 PREVEXT FROM 30/04/2014 TO 31/10/2014

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM CHURCH COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT

View Document

04/11/144 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035226550007

View Document

06/03/146 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

11/10/1311 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/10/1311 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/10/134 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035226550006

View Document

01/10/131 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035226550005

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/03/1321 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM HIGHCROFT HOUSE 81-85 NEW ROAD RUBERY BIRMINGHAM B45 9JR

View Document

25/06/1225 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/04/1212 April 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

16/03/1216 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/03/128 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/03/1111 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/04/1020 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, SECRETARY PATRICK REDSTONE

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED LAURA MORROUGH

View Document

02/02/102 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/01/1030 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK REDSTONE

View Document

20/01/1020 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICK REDSTONE / 01/03/2009

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/10/0810 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MOROUGH / 08/04/2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 £ IC 264/230 14/09/07 £ SR 34@1=34

View Document

20/11/0720 November 2007 £ IC 230/220 14/09/07 £ SR 10@1=10

View Document

20/11/0720 November 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/09/0714 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/078 September 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/05/0618 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0225 January 2002 £ NC 1000/2000 31/12/01

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99

View Document

12/03/9812 March 1998 SECRETARY RESIGNED

View Document

06/03/986 March 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