Advanced company searchLink opens in new window

PRZ REALISATIONS LIMITED

Company number 03919682

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)
27 Sep 2017 TM01 Termination of appointment of Kuldip Singh Sehmi as a director on 4 August 2017
16 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
05 Dec 2016 TM02 Termination of appointment of Alan John Millar as a secretary on 5 December 2016
05 Dec 2016 TM01 Termination of appointment of Alan John Millar as a director on 5 December 2016
05 Dec 2016 AP01 Appointment of Mr Jon Hendry Pickup as a director on 5 December 2016
06 Sep 2016 AA Full accounts made up to 3 January 2016
03 Aug 2016 AP01 Appointment of Mr Stephen Richard Holloway as a director on 2 August 2016
31 Mar 2016 TM01 Termination of appointment of Mehdi Gashi as a director on 31 March 2016
02 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 11,997,361.45
25 Aug 2015 AUD Auditor's resignation
31 Jul 2015 MISC Section 519
21 Jul 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 039196820012
21 Jul 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 039196820011
21 Jul 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 039196820011
21 Jul 2015 MR05 All of the property or undertaking has been released and no longer forms part of charge 039196820012
04 Jun 2015 AA Full accounts made up to 28 December 2014
21 Apr 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 039196820011
21 Apr 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 039196820012
12 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Transaction and accession deeds 23/02/2015
05 Mar 2015 MR01 Registration of charge 039196820012, created on 2 March 2015
03 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 11,997,361.45
03 Mar 2015 AD02 Register inspection address has been changed from Po Box 82 the Pavilions Bridgwater Road Bristol BS99 7NH United Kingdom to 8 Johnston Road Woodford Green Essex IG8 0XA
27 Feb 2015 MR01 Registration of charge 039196820011, created on 24 February 2015
23 Feb 2015 SH01 Statement of capital following an allotment of shares on 29 January 2015
  • GBP 11,997,361.45
05 Feb 2015 SH01 Statement of capital following an allotment of shares on 2 February 2015
  • GBP 11,997,361.45