Established in 1993, Css Realisations 2017 Ltd has its registered office in London, it's status is listed as "Liquidation". Clitheroe, Suzanne, Kyriarkides, Andrew, Millward, Sue are listed as directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLWARD, Sue | 02 April 1993 | 05 October 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLITHEROE, Suzanne | 15 September 1997 | 10 August 2016 | 1 |
KYRIARKIDES, Andrew | 02 March 1993 | 02 April 1993 | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 September 2017 | |
AM10 - N/A | 12 September 2017 | |
AM22 - N/A | 12 September 2017 | |
TM01 - Termination of appointment of director | 12 June 2017 | |
2.24B - N/A | 30 March 2017 | |
RESOLUTIONS - N/A | 01 March 2017 | |
CONNOT - N/A | 01 March 2017 | |
2.23B - N/A | 10 November 2016 | |
2.17B - N/A | 26 October 2016 | |
AD01 - Change of registered office address | 14 September 2016 | |
2.12B - N/A | 08 September 2016 | |
TM01 - Termination of appointment of director | 15 August 2016 | |
TM01 - Termination of appointment of director | 15 August 2016 | |
TM02 - Termination of appointment of secretary | 10 August 2016 | |
TM01 - Termination of appointment of director | 10 August 2016 | |
AR01 - Annual Return | 13 April 2016 | |
AA - Annual Accounts | 06 July 2015 | |
AR01 - Annual Return | 29 April 2015 | |
AA - Annual Accounts | 24 October 2014 | |
CH01 - Change of particulars for director | 15 October 2014 | |
AR01 - Annual Return | 25 March 2014 | |
AA - Annual Accounts | 22 November 2013 | |
AR01 - Annual Return | 23 May 2013 | |
CH03 - Change of particulars for secretary | 04 February 2013 | |
CH01 - Change of particulars for director | 30 August 2012 | |
AA - Annual Accounts | 02 July 2012 | |
AR01 - Annual Return | 01 June 2012 | |
AR01 - Annual Return | 19 April 2011 | |
AA - Annual Accounts | 15 February 2011 | |
AA01 - Change of accounting reference date | 18 August 2010 | |
AR01 - Annual Return | 04 June 2010 | |
CH01 - Change of particulars for director | 04 June 2010 | |
CH01 - Change of particulars for director | 04 June 2010 | |
AA - Annual Accounts | 06 May 2009 | |
AA - Annual Accounts | 06 May 2009 | |
363a - Annual Return | 23 March 2009 | |
363a - Annual Return | 02 April 2008 | |
288a - Notice of appointment of directors or secretaries | 07 February 2008 | |
288b - Notice of resignation of directors or secretaries | 04 February 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363a - Annual Return | 29 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 October 2006 | |
AA - Annual Accounts | 14 July 2006 | |
363a - Annual Return | 07 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 March 2006 | |
AA - Annual Accounts | 01 August 2005 | |
AA - Annual Accounts | 01 August 2005 | |
288a - Notice of appointment of directors or secretaries | 25 April 2005 | |
363s - Annual Return | 09 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 June 2004 | |
363s - Annual Return | 09 March 2004 | |
AA - Annual Accounts | 03 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 March 2003 | |
363s - Annual Return | 03 March 2003 | |
AA - Annual Accounts | 03 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 August 2002 | |
288a - Notice of appointment of directors or secretaries | 22 March 2002 | |
363s - Annual Return | 12 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 March 2002 | |
RESOLUTIONS - N/A | 28 December 2001 | |
RESOLUTIONS - N/A | 28 December 2001 | |
RESOLUTIONS - N/A | 28 December 2001 | |
AA - Annual Accounts | 10 August 2001 | |
363s - Annual Return | 28 February 2001 | |
AA - Annual Accounts | 22 February 2001 | |
363a - Annual Return | 06 October 2000 | |
363s - Annual Return | 14 March 2000 | |
MEM/ARTS - N/A | 08 March 2000 | |
RESOLUTIONS - N/A | 16 February 2000 | |
MEM/ARTS - N/A | 16 February 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 16 February 2000 | |
395 - Particulars of a mortgage or charge | 11 November 1999 | |
AA - Annual Accounts | 24 June 1999 | |
395 - Particulars of a mortgage or charge | 25 May 1999 | |
363s - Annual Return | 04 March 1999 | |
395 - Particulars of a mortgage or charge | 09 February 1999 | |
AA - Annual Accounts | 24 June 1998 | |
363s - Annual Return | 06 March 1998 | |
288a - Notice of appointment of directors or secretaries | 06 March 1998 | |
288b - Notice of resignation of directors or secretaries | 06 March 1998 | |
288b - Notice of resignation of directors or secretaries | 06 March 1998 | |
RESOLUTIONS - N/A | 24 September 1997 | |
123 - Notice of increase in nominal capital | 24 September 1997 | |
AA - Annual Accounts | 29 June 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 March 1997 | |
363s - Annual Return | 06 March 1997 | |
AA - Annual Accounts | 23 August 1996 | |
363s - Annual Return | 08 March 1996 | |
AA - Annual Accounts | 12 October 1995 | |
363s - Annual Return | 21 February 1995 | |
288 - N/A | 11 January 1995 | |
AA - Annual Accounts | 20 October 1994 | |
363s - Annual Return | 25 April 1994 | |
CERTNM - Change of name certificate | 21 September 1993 | |
CERTNM - Change of name certificate | 21 September 1993 | |
288 - N/A | 13 April 1993 | |
288 - N/A | 13 April 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 April 1993 | |
287 - Change in situation or address of Registered Office | 10 March 1993 | |
288 - N/A | 10 March 1993 | |
288 - N/A | 10 March 1993 | |
NEWINC - New incorporation documents | 02 March 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 05 November 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 17 May 1999 | Fully Satisfied |
N/A |
Rent deposit deed (as defined) in respect of an underlease of premises at part fifth floor (north),phase 2,south quay plaza,183 marsh wall,london E.14 | 27 January 1999 | Fully Satisfied |
N/A |