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)
26 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 July 2018
  • GBP 12,491,779
13 Feb 2019 CS01 Confirmation statement made on 31 December 2018 with updates
20 Dec 2018 SH01 Statement of capital following an allotment of shares on 7 December 2018
  • GBP 12,984,957
14 Dec 2018 AP01 Appointment of Mr Matthew Mccarthy as a director on 7 December 2018
14 Dec 2018 PSC01 Notification of Steven Derek Dale as a person with significant control on 7 December 2018
14 Dec 2018 AP01 Appointment of Mr Steven Derek Dale as a director on 7 December 2018
14 Dec 2018 PSC07 Cessation of Stewart Paul Day as a person with significant control on 7 December 2018
14 Dec 2018 TM01 Termination of appointment of Glenn Thomas as a director on 7 December 2018
14 Dec 2018 TM01 Termination of appointment of Stewart Paul Day as a director on 7 December 2018
14 Dec 2018 TM01 Termination of appointment of Gisella Benedetta Alberici as a director on 7 December 2018
21 Nov 2018 MR01 Registration of charge 000532680033, created on 15 November 2018
14 Sep 2018 MR04 Satisfaction of charge 000532680029 in full
14 Sep 2018 MR04 Satisfaction of charge 000532680030 in full
14 Sep 2018 MR04 Satisfaction of charge 000532680031 in full
09 Jul 2018 SH01 Statement of capital following an allotment of shares on 6 July 2018
  • GBP 9,984,957
  • ANNOTATION Clarification a second filed SH01 was registered on 26/02/2019.
06 Jul 2018 SH01 Statement of capital following an allotment of shares on 6 June 2018
  • GBP 9,477,779
29 Jun 2018 AA Full accounts made up to 31 May 2017
25 Apr 2018 AA01 Current accounting period shortened from 30 June 2018 to 30 May 2018
24 Apr 2018 AA01 Current accounting period extended from 30 May 2018 to 30 June 2018
27 Feb 2018 AA01 Previous accounting period shortened from 31 May 2017 to 30 May 2017
05 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 5 February 2018
05 Feb 2018 PSC01 Notification of Stewart Paul Day as a person with significant control on 6 April 2016
02 Feb 2018 CS01 Confirmation statement made on 31 December 2017 with updates
01 Feb 2018 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • GBP 8,727,394
31 Oct 2017 MR01 Registration of charge 000532680032, created on 30 October 2017