Advanced company searchLink opens in new window

SRS REALISATIONS 2017 LIMITED

Company number 07189003

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)
20 May 2011 SH01 Statement of capital following an allotment of shares on 25 March 2011
  • GBP 1,500
17 May 2011 MG01 Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
03 May 2011 AP01 Appointment of Mr Martin Christopher Baker as a director
12 Apr 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
11 Apr 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Apr 2011 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 1,000
16 Feb 2011 AP01 Appointment of Mr Carl David Priscott as a director
16 Feb 2011 AP01 Appointment of Mr Ross James Cowan Thomson as a director
16 Feb 2011 AP01 Appointment of Mr Angus Cowan Thomson as a director
16 Feb 2011 AP01 Appointment of Mr Frederick Harold Garth Goodwin as a director
20 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 5
10 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 4
27 Apr 2010 AP03 Appointment of Teresa Turner as a secretary
27 Apr 2010 AD01 Registered office address changed from Ground Floor, Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD United Kingdom on 27 April 2010
21 Apr 2010 CERTNM Company name changed surfwear LIMITED\certificate issued on 21/04/10
  • RES15 ‐ Change company name resolution on 2010-04-15
21 Apr 2010 CONNOT Change of name notice
20 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 3
19 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Apr 2010 CH01 Director's details changed for Mr. Alan John Bassett on 13 April 2010
13 Apr 2010 AP01 Appointment of Mr James Stephen Brent as a director
13 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2
10 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
15 Mar 2010 NEWINC Incorporation