Advanced company searchLink opens in new window

C1 REALISATIONS (2020) LIMITED

Company number 02001576

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)
10 Jan 2001 122 S-div 05/01/01
10 Jan 2001 123 Nc inc already adjusted 05/01/01
10 Jan 2001 RESOLUTIONS Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Jan 2001 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Jan 2001 RESOLUTIONS Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Jan 2001 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Jan 2001 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
27 Nov 2000 395 Particulars of mortgage/charge
27 Nov 2000 395 Particulars of mortgage/charge
01 Nov 2000 363s Return made up to 27/09/00; change of members
  • 363(287) ‐ Registered office changed on 01/11/00
  • 363(288) ‐ Director's particulars changed
04 Oct 2000 288a New director appointed
27 Jul 2000 AA Full accounts made up to 30 September 1999
19 Jun 2000 288a New secretary appointed
19 Jun 2000 288b Secretary resigned
02 May 2000 287 Registered office changed on 02/05/00 from: 28A neal street, london, WC2H 9PS
27 Apr 2000 395 Particulars of mortgage/charge
08 Jan 2000 403a Declaration of satisfaction of mortgage/charge
28 Oct 1999 363s Return made up to 27/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
29 Sep 1999 288a New director appointed
22 Sep 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
09 Sep 1999 288a New director appointed
02 Sep 1999 88(2)R Ad 23/07/99--------- £ si 55000@1=55000 £ ic 45000/100000
02 Sep 1999 122 Recon 23/07/99
02 Sep 1999 123 Nc inc already adjusted 23/07/99
02 Sep 1999 288a New director appointed