Advanced company searchLink opens in new window

SOLE REALISATION COMPANY PLC

Company number 03066856

Filter by category

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)
03 Nov 2011 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,519,830
13 Oct 2011 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 795,000
06 Jul 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
06 Jul 2011 CH01 Director's details changed for Charles James Francis Sinclair on 12 June 2011
06 Jul 2011 AD03 Register(s) moved to registered inspection location
06 Apr 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agm 31/03/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Mar 2011 AA Group of companies' accounts made up to 31 December 2010
08 Oct 2010 AP01 Appointment of Caroline Mary Helen Goodall as a director
06 Jul 2010 AR01 Annual return made up to 12 June 2010. List of shareholders has changed
06 Jul 2010 CH01 Director's details changed for Denis Raeburn on 12 June 2010
06 Jul 2010 CH01 Director's details changed for Edgar Willem Koning on 12 June 2010
06 Jul 2010 CH01 Director's details changed for Mrs Lynn Rosanne Fordham on 12 June 2010
06 Jul 2010 CH01 Director's details changed for David Francis Kerr Finlay on 12 June 2010
06 Jul 2010 CH01 Director's details changed for Nicholas Eustace Haddon Ferguson on 12 June 2010
26 Apr 2010 CC04 Statement of company's objects
26 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 Mar 2010 AA Group of companies' accounts made up to 31 December 2009
03 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Feb 2010 AP01 Appointment of Mr Andrew Francis Sykes as a director
10 Feb 2010 AP03 Appointment of Thomas Stuart Ballard as a secretary
10 Feb 2010 AD01 Registered office address changed from 31 Gresham Street London EC2V 7QA on 10 February 2010
10 Feb 2010 TM02 Termination of appointment of Schroder Investment Management Limited as a secretary
10 Feb 2010 TM01 Termination of appointment of Gary Steinberg as a director
21 Oct 2009 AD02 Register inspection address has been changed
10 Jul 2009 363a Return made up to 12/06/09; full list of members