Advanced company searchLink opens in new window

BF REALISATIONS LIMITED

Company number 02673742

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)
13 May 2020 MR01 Registration of charge 026737420005, created on 5 May 2020
07 May 2020 TM01 Termination of appointment of Joanne Clare Bennett as a director on 5 May 2020
07 May 2020 TM01 Termination of appointment of Jenny Appenrodt as a director on 5 May 2020
07 May 2020 AP02 Appointment of Gold Round Limited as a director on 5 May 2020
07 May 2020 AP01 Appointment of Mr James Edward Hugh Farquharson as a director on 5 May 2020
07 May 2020 PSC02 Notification of Pennyfields Limited as a person with significant control on 5 May 2020
07 May 2020 PSC07 Cessation of Hilding Anders Holdco Ab as a person with significant control on 5 May 2020
08 Apr 2020 PSC02 Notification of Hilding Anders Holdco Ab as a person with significant control on 18 March 2019
08 Apr 2020 PSC07 Cessation of Hilding Anders International Ab as a person with significant control on 18 March 2019
02 Mar 2020 AA Full accounts made up to 31 December 2018
10 Jan 2020 CS01 Confirmation statement made on 23 December 2019 with updates
21 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 62,416,732
21 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth share cap is removed 01/03/2019
02 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with no updates
10 Sep 2018 AA01 Current accounting period extended from 31 December 2017 to 31 December 2018
31 Jul 2018 AD01 Registered office address changed from 29 Gildredge Road Eastbourne East Sussex BN21 4RU United Kingdom to 2nd Floor Oak House Transhire Park Shackleford Road Elstead Surrey GU8 6LB on 31 July 2018
24 May 2018 AA Full accounts made up to 30 June 2017
29 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with updates
04 Jan 2018 MR04 Satisfaction of charge 3 in full
27 Dec 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 December 2017
20 Apr 2017 TM01 Termination of appointment of Leif Erik Martensson as a director on 1 April 2017
20 Apr 2017 AP01 Appointment of Mrs Joanne Clare Bennett as a director on 1 April 2017
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04.05.2021 under section 1088 of the Companies Act 2006
07 Apr 2017 AA Full accounts made up to 30 June 2016
09 Jan 2017 CH01 Director's details changed for Mr Leif Erik Martensson on 20 December 2016
09 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates