Advanced company searchLink opens in new window

BG FUNDING LIMITED

Company number 02026381

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)
04 Feb 2025 TM01 Termination of appointment of Nicola Kent as a director on 21 January 2025
25 Jun 2024 TM01 Termination of appointment of Stephen Alan Katanka as a director on 17 June 2024
25 Jun 2024 TM01 Termination of appointment of Sharon Birna Stephensdottir Katanka as a director on 17 June 2024
25 Jun 2024 AP01 Appointment of Mrs Nicola Kent as a director on 17 June 2024
25 Jun 2024 AP01 Appointment of Mr Chrys Chrysostomou as a director on 17 June 2024
17 May 2024 AA01 Current accounting period extended from 31 March 2024 to 31 August 2024
25 Apr 2024 PSC07 Cessation of Iar Real Estate Ltd as a person with significant control on 25 April 2024
25 Apr 2024 PSC02 Notification of Sylvan Property Investments Ltd as a person with significant control on 25 April 2024
25 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with updates
18 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with updates
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
12 Oct 2023 PSC05 Change of details for Navana Real Estate Ltd as a person with significant control on 13 September 2023
12 Oct 2023 CH01 Director's details changed for Stephen Alan Kaye on 12 September 2023
06 Sep 2023 AD01 Registered office address changed from 52-54 Gracechurch Street London EC3 0EH England to 67 Westow Street London SE19 3RW on 6 September 2023
01 Sep 2023 TM01 Termination of appointment of Harry Michael Frederick Fenner as a director on 1 September 2023
01 Sep 2023 TM01 Termination of appointment of Edward David Fitzgerald Callaghan as a director on 1 September 2023
12 Jul 2023 AA Total exemption full accounts made up to 31 March 2022
30 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with updates
02 Mar 2023 AD01 Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW to 52-54 Gracechurch Street London EC3 0EH on 2 March 2023
02 Mar 2023 PSC05 Change of details for Navana Real Estate Ltd as a person with significant control on 2 March 2023
04 May 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
08 Mar 2022 AP01 Appointment of Mr Edward David Fitzgerald Callaghan as a director on 7 March 2022
15 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
02 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company entry into various transactions and documents/company business 15/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association