- Company Overview for BELFIELD FURNISHINGS LIMITED (04416650)
- Filing history for BELFIELD FURNISHINGS LIMITED (04416650)
- People for BELFIELD FURNISHINGS LIMITED (04416650)
- Charges for BELFIELD FURNISHINGS LIMITED (04416650)
- More for BELFIELD FURNISHINGS LIMITED (04416650)
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) |
---|---|---|---|
20 Jul 2021 | PSC02 | Notification of Northedge Capital Fund Ii Lp as a person with significant control on 14 July 2016 | |
20 Jul 2021 | PSC05 | Change of details for Belfield Furnishings Group Limited as a person with significant control on 6 April 2016 | |
19 Jul 2021 | AD01 | Registered office address changed from Furnace Road Ilkeston Derbyshire DE7 5EP to Belfield Furnishings Limited Hallam Fields Road Ilkeston DE7 4AZ on 19 July 2021 | |
03 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
23 Sep 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
09 Jun 2020 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
26 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
19 Aug 2019 | PSC07 | Cessation of Northedge Capital Fund 11,Lp as a person with significant control on 15 July 2016 | |
19 Aug 2019 | PSC02 | Notification of Belfield Furnishings Group Limited as a person with significant control on 6 April 2016 | |
24 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
24 Apr 2019 | AP01 | Appointment of John David Meltham as a director on 24 April 2019 | |
24 Apr 2019 | TM01 | Termination of appointment of Karl Ivor Stevens as a director on 24 April 2019 | |
20 Feb 2019 | AP01 | Appointment of Gary Lasham as a director on 11 January 2019 | |
20 Feb 2019 | TM01 | Termination of appointment of Stephen Raymond Hampton as a director on 11 January 2019 | |
01 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
06 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
25 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
03 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
18 May 2017 | MR04 | Satisfaction of charge 8 in full | |
28 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
02 Aug 2016 | CS01 |
02/08/16 Statement of Capital gbp 6550
|
|
27 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2016 | SH10 | Particulars of variation of rights attached to shares | |
26 Jul 2016 | SH08 | Change of share class name or designation | |
22 Jul 2016 | MR01 | Registration of charge 044166500012, created on 15 July 2016 |