- Company Overview for BF REALISATIONS LIMITED (02673742)
- Filing history for BF REALISATIONS LIMITED (02673742)
- People for BF REALISATIONS LIMITED (02673742)
- Charges for BF REALISATIONS LIMITED (02673742)
- Insolvency for BF REALISATIONS LIMITED (02673742)
- More for BF REALISATIONS LIMITED (02673742)
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
|
|
21 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |