Advanced company searchLink opens in new window

BELFIELD FURNISHINGS LIMITED

Company number 04416650

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 21/07/21
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/07/21
27 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Comp business facilities agreement 15/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
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