About

Registered Number: 07056730
Date of Incorporation: 26/10/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: House Of Samurai Salamanca Road, Long Stratton, Norwich, Norfolk, NR15 2PF

 

Susl Realisations Ltd was established in 2009, it has a status of "Active". There are 2 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IMCO DIRECTOR LIMITED 26 October 2009 19 November 2009 1
Secretary Name Appointed Resigned Total Appointments
MARRISON, Robert Lee 10 February 2015 17 April 2020 1

Filing History

Document Type Date
RESOLUTIONS - N/A 01 October 2020
MR04 - N/A 24 September 2020
AA01 - Change of accounting reference date 02 September 2020
TM01 - Termination of appointment of director 27 August 2020
TM01 - Termination of appointment of director 27 August 2020
AP01 - Appointment of director 02 June 2020
TM01 - Termination of appointment of director 17 April 2020
AP01 - Appointment of director 17 April 2020
TM02 - Termination of appointment of secretary 17 April 2020
CS01 - N/A 30 October 2019
MR04 - N/A 08 October 2019
MR04 - N/A 08 October 2019
AA - Annual Accounts 05 October 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 05 October 2017
CH01 - Change of particulars for director 09 August 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 11 October 2016
AP01 - Appointment of director 24 August 2016
AP01 - Appointment of director 31 December 2015
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 09 October 2015
MR04 - N/A 24 February 2015
MR01 - N/A 24 February 2015
AP03 - Appointment of secretary 11 February 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 04 October 2013
TM01 - Termination of appointment of director 23 July 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 03 October 2012
DISS40 - Notice of striking-off action discontinued 24 April 2012
AR01 - Annual Return 23 April 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
AA - Annual Accounts 23 August 2011
TM01 - Termination of appointment of director 19 January 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 10 August 2010
AA01 - Change of accounting reference date 29 July 2010
AP01 - Appointment of director 16 January 2010
SH01 - Return of Allotment of shares 16 January 2010
AP01 - Appointment of director 16 January 2010
MG01 - Particulars of a mortgage or charge 10 January 2010
MG01 - Particulars of a mortgage or charge 31 December 2009
MG01 - Particulars of a mortgage or charge 31 December 2009
MG01 - Particulars of a mortgage or charge 24 December 2009
CERTNM - Change of name certificate 27 November 2009
CONNOT - N/A 27 November 2009
TM01 - Termination of appointment of director 27 November 2009
TM01 - Termination of appointment of director 27 November 2009
AA01 - Change of accounting reference date 27 November 2009
AD01 - Change of registered office address 27 November 2009
AP01 - Appointment of director 27 November 2009
NEWINC - New incorporation documents 26 October 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 February 2015 Fully Satisfied

N/A

Debenture 23 December 2009 Fully Satisfied

N/A

Debenture 23 December 2009 Fully Satisfied

N/A

Debenture 23 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.