Advanced company searchLink opens in new window

CCFB REALISATIONS 2022 LIMITED

Company number 00053268

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)
15 Jun 2016 SH01 Statement of capital following an allotment of shares on 31 May 2016
  • GBP 3,279,627
  • ANNOTATION Clarification a second filed SH01 was registered on 15/08/2016
18 May 2016 AA Accounts for a small company made up to 31 May 2015
02 Mar 2016 SH01 Statement of capital following an allotment of shares on 2 March 2016
  • GBP 3,279,627
  • ANNOTATION Clarification a second filed SH01 was registered on 15/08/2016
25 Feb 2016 MR04 Satisfaction of charge 000532680022 in full
18 Jan 2016 MR04 Satisfaction of charge 000532680023 in full
18 Jan 2016 MR04 Satisfaction of charge 000532680024 in full
18 Jan 2016 MR04 Satisfaction of charge 000532680025 in full
10 Nov 2015 MR01 Registration of charge 000532680027, created on 26 October 2015
10 Nov 2015 MR01 Registration of charge 000532680026, created on 26 October 2015
23 Oct 2015 TM01 Termination of appointment of Joy Lesley Hart as a director on 16 October 2015
07 Jul 2015 SH01 Statement of capital following an allotment of shares on 7 July 2015
  • GBP 3,279,627
  • ANNOTATION Clarification a second filed SH01 was registered on 15/08/2016
12 Mar 2015 AA Accounts for a small company made up to 31 May 2014
02 Mar 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3,279,627
  • ANNOTATION Clarification a second filed AR01 was registered on 05/09/2016.
25 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
22 Nov 2014 AP01 Appointment of Mrs Joy Lesley Hart as a director on 7 November 2014
03 Oct 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
16 Sep 2014 SH01 Statement of capital following an allotment of shares on 28 July 2014
  • GBP 3,233,609
14 Aug 2014 MR01 Registration of charge 000532680025, created on 11 August 2014
18 Jun 2014 MR01 Registration of charge 000532680024
22 May 2014 MR01 Registration of charge 000532680023
26 Mar 2014 AA Accounts for a small company made up to 31 May 2013
25 Jul 2013 AP01 Appointment of Mr Ian Jeffery Kendall as a director
25 Jul 2013 AP01 Appointment of Mr Glenn Thomas as a director
25 Jul 2013 AP01 Appointment of Mr Stewart Paul Day as a director