Advanced company searchLink opens in new window

SFT REALISATIONS LIMITED

Company number 06237509

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)
09 Dec 2008 288c Director's Change of Particulars / patrick snowball / 08/12/2008 / HouseName/Number was: , now: eclipse park; Street was: towergate house, now: sittingbourne road; Area was: staceys street, now: ; Post Code was: ME14 1ST, now: ME14 3EN; Country was: , now: united kingdom
05 Dec 2008 225 Accounting reference date shortened from 31/05/2009 to 31/12/2008
03 Dec 2008 288b Appointment Terminated Secretary andrew homer
17 Sep 2008 288c Director's Change of Particulars / andrew doyle / 02/09/2008 / HouseName/Number was: 9, now: 417; Street was: st margarets close, now: unthank road; Area was: drayton, now: ; Post Town was: drayton, now: norwich; Post Code was: NR8 6GU, now: NR4 7QB
11 Aug 2008 88(2) Capitals not rolled up
24 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Jul 2008 395 Particulars of a mortgage or charge / charge no: 2
16 Jul 2008 395 Particulars of a mortgage or charge / charge no: 3
15 Jul 2008 123 Nc inc already adjusted 09/07/08
15 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
16 May 2008 288c Secretary's Change of Particulars / andrew hunter / 15/05/2008 / Date of Birth was: none, now: 14-Dec-1976
16 May 2008 363a Return made up to 04/05/08; full list of members
06 May 2008 88(2) Ad 01/04/08 gbp si 944000@1=944000 gbp ic 1/944001
06 May 2008 123 Nc inc already adjusted 01/04/08
06 May 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Apr 2008 288a Director appointed susan guest
08 Apr 2008 288a Director appointed daniel saulter
08 Apr 2008 288a Secretary appointed andrew stewart hunter
08 Apr 2008 288a Director appointed andrew doyle
18 Feb 2008 395 Particulars of mortgage/charge
14 Feb 2008 288a New director appointed
07 Feb 2008 288a New director appointed
19 Dec 2007 MA Memorandum and Articles of Association
14 Dec 2007 CERTNM Company name changed towergate financial services hol d co LIMITED\certificate issued on 14/12/07
16 Aug 2007 288a New director appointed