Having been setup in 1989, Ccl Realisations (2019) Ltd are based in Manchester, it's status in the Companies House registry is set to "Administration". There is one director listed as Jones, Andrew David for the company in the Companies House registry. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Andrew David | 21 October 2013 | - | 1 |
Document Type | Date | |
---|---|---|
AM03 - N/A | 05 August 2019 | |
AD01 - Change of registered office address | 05 August 2019 | |
AM01 - N/A | 30 July 2019 | |
RESOLUTIONS - N/A | 15 July 2019 | |
CONNOT - N/A | 15 July 2019 | |
CS01 - N/A | 08 January 2019 | |
AA01 - Change of accounting reference date | 28 December 2018 | |
AA - Annual Accounts | 11 September 2018 | |
MR04 - N/A | 10 August 2018 | |
MR01 - N/A | 10 August 2018 | |
TM01 - Termination of appointment of director | 01 May 2018 | |
AA01 - Change of accounting reference date | 28 March 2018 | |
CS01 - N/A | 10 January 2018 | |
AA01 - Change of accounting reference date | 29 December 2017 | |
AA - Annual Accounts | 22 March 2017 | |
CH01 - Change of particulars for director | 09 March 2017 | |
CS01 - N/A | 11 January 2017 | |
AA01 - Change of accounting reference date | 19 December 2016 | |
AR01 - Annual Return | 20 January 2016 | |
MR04 - N/A | 20 January 2016 | |
AP01 - Appointment of director | 06 January 2016 | |
AA - Annual Accounts | 28 November 2015 | |
AR01 - Annual Return | 13 January 2015 | |
AA - Annual Accounts | 13 October 2014 | |
RESOLUTIONS - N/A | 16 June 2014 | |
CC04 - Statement of companies objects | 16 June 2014 | |
SH01 - Return of Allotment of shares | 28 April 2014 | |
MR04 - N/A | 11 February 2014 | |
MR01 - N/A | 06 February 2014 | |
SH01 - Return of Allotment of shares | 21 January 2014 | |
AR01 - Annual Return | 21 January 2014 | |
AA - Annual Accounts | 02 January 2014 | |
AP01 - Appointment of director | 31 October 2013 | |
AP01 - Appointment of director | 30 October 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 January 2013 | |
MG01 - Particulars of a mortgage or charge | 24 January 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AA - Annual Accounts | 02 January 2013 | |
AR01 - Annual Return | 12 January 2012 | |
AA - Annual Accounts | 11 October 2011 | |
AR01 - Annual Return | 05 January 2011 | |
AA - Annual Accounts | 13 December 2010 | |
AR01 - Annual Return | 08 February 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
CH03 - Change of particulars for secretary | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
AA - Annual Accounts | 09 October 2009 | |
288a - Notice of appointment of directors or secretaries | 03 July 2009 | |
288a - Notice of appointment of directors or secretaries | 11 June 2009 | |
363a - Annual Return | 27 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 January 2009 | |
AA - Annual Accounts | 19 December 2008 | |
AA - Annual Accounts | 11 January 2008 | |
363a - Annual Return | 10 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 January 2008 | |
AA - Annual Accounts | 06 February 2007 | |
363a - Annual Return | 11 January 2007 | |
287 - Change in situation or address of Registered Office | 13 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 2006 | |
363a - Annual Return | 06 January 2006 | |
395 - Particulars of a mortgage or charge | 23 December 2005 | |
AA - Annual Accounts | 14 October 2005 | |
363a - Annual Return | 18 January 2005 | |
288a - Notice of appointment of directors or secretaries | 18 November 2004 | |
288b - Notice of resignation of directors or secretaries | 18 November 2004 | |
AA - Annual Accounts | 18 November 2004 | |
395 - Particulars of a mortgage or charge | 14 April 2004 | |
363a - Annual Return | 27 January 2004 | |
AA - Annual Accounts | 25 September 2003 | |
363a - Annual Return | 21 January 2003 | |
AA - Annual Accounts | 09 January 2003 | |
MISC - Miscellaneous document | 06 June 2002 | |
363a - Annual Return | 15 January 2002 | |
AA - Annual Accounts | 31 October 2001 | |
363a - Annual Return | 29 January 2001 | |
AA - Annual Accounts | 22 January 2001 | |
RESOLUTIONS - N/A | 07 April 2000 | |
363a - Annual Return | 25 January 2000 | |
363(353) - N/A | 25 January 2000 | |
AA - Annual Accounts | 03 December 1999 | |
363a - Annual Return | 15 January 1999 | |
AA - Annual Accounts | 16 July 1998 | |
288b - Notice of resignation of directors or secretaries | 16 April 1998 | |
AA - Annual Accounts | 01 February 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 January 1998 | |
363a - Annual Return | 26 January 1998 | |
AA - Annual Accounts | 02 February 1997 | |
363a - Annual Return | 01 February 1997 | |
363x - Annual Return | 19 February 1996 | |
AA - Annual Accounts | 06 February 1996 | |
288 - N/A | 06 February 1996 | |
363x - Annual Return | 27 January 1995 | |
AA - Annual Accounts | 27 January 1995 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 09 January 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 January 1995 | |
123 - Notice of increase in nominal capital | 09 January 1995 | |
RESOLUTIONS - N/A | 22 December 1994 | |
RESOLUTIONS - N/A | 22 December 1994 | |
363x - Annual Return | 20 January 1994 | |
AA - Annual Accounts | 26 November 1993 | |
395 - Particulars of a mortgage or charge | 20 August 1993 | |
287 - Change in situation or address of Registered Office | 24 March 1993 | |
AA - Annual Accounts | 01 February 1993 | |
288 - N/A | 01 February 1993 | |
363x - Annual Return | 01 February 1993 | |
395 - Particulars of a mortgage or charge | 27 October 1992 | |
288 - N/A | 12 October 1992 | |
288 - N/A | 12 October 1992 | |
288 - N/A | 12 October 1992 | |
CERTNM - Change of name certificate | 24 July 1992 | |
SA - Shares agreement | 15 May 1992 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 15 May 1992 | |
RESOLUTIONS - N/A | 05 May 1992 | |
RESOLUTIONS - N/A | 05 May 1992 | |
RESOLUTIONS - N/A | 05 May 1992 | |
RESOLUTIONS - N/A | 05 May 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 May 1992 | |
123 - Notice of increase in nominal capital | 05 May 1992 | |
88(2)P - N/A | 05 May 1992 | |
AA - Annual Accounts | 06 February 1992 | |
363b - Annual Return | 06 February 1992 | |
363a - Annual Return | 07 July 1991 | |
AA - Annual Accounts | 12 April 1991 | |
363 - Annual Return | 14 February 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 September 1989 | |
287 - Change in situation or address of Registered Office | 28 July 1989 | |
288 - N/A | 16 February 1989 | |
288 - N/A | 16 February 1989 | |
287 - Change in situation or address of Registered Office | 16 February 1989 | |
NEWINC - New incorporation documents | 03 January 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 August 2018 | Outstanding |
N/A |
A registered charge | 03 February 2014 | Fully Satisfied |
N/A |
All assets debenture | 22 January 2013 | Fully Satisfied |
N/A |
Debenture (including qualifying floating charge) | 19 December 2005 | Fully Satisfied |
N/A |
Legal charge | 02 April 2004 | Fully Satisfied |
N/A |
Credit agreement | 05 August 1993 | Fully Satisfied |
N/A |
Debenture | 21 October 1992 | Outstanding |
N/A |