- Company Overview for BG REALISATIONS 2024 LIMITED (06924413)
- Filing history for BG REALISATIONS 2024 LIMITED (06924413)
- People for BG REALISATIONS 2024 LIMITED (06924413)
- Charges for BG REALISATIONS 2024 LIMITED (06924413)
- Insolvency for BG REALISATIONS 2024 LIMITED (06924413)
- More for BG REALISATIONS 2024 LIMITED (06924413)
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) |
---|---|---|---|
22 Sep 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
21 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
04 Oct 2019 | MR01 | Registration of charge 069244130007, created on 4 October 2019 | |
19 Aug 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
18 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
19 Mar 2019 | MR05 | Part of the property or undertaking has been released from charge 069244130006 | |
14 Mar 2019 | MR01 | Registration of charge 069244130006, created on 5 March 2019 | |
13 Mar 2019 | MR01 | Registration of charge 069244130005, created on 5 March 2019 | |
06 Mar 2019 | TM01 | Termination of appointment of Kurt Demeuleneere as a director on 5 March 2019 | |
06 Mar 2019 | TM01 | Termination of appointment of Peter Warren Stephens as a director on 5 March 2019 | |
06 Mar 2019 | AP01 | Appointment of Mr Richard William Wharton as a director on 5 March 2019 | |
06 Mar 2019 | AP01 | Appointment of Mr David Floyd as a director on 5 March 2019 | |
06 Mar 2019 | AP01 | Appointment of Mr Colin Batt as a director on 5 March 2019 | |
06 Mar 2019 | AP01 | Appointment of Mr James Mclelland Austin as a director on 5 March 2019 | |
06 Mar 2019 | MR01 | Registration of charge 069244130004, created on 5 March 2019 | |
18 Jun 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
16 Jun 2018 | MR04 | Satisfaction of charge 069244130002 in full | |
14 Jun 2018 | MR01 | Registration of charge 069244130003, created on 4 June 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
17 Apr 2018 | PSC02 | Notification of Bullitt Bidco Limited as a person with significant control on 10 November 2017 | |
17 Apr 2018 | PSC07 | Cessation of Business Growth Fund Plc as a person with significant control on 7 November 2017 | |
22 Mar 2018 | AP01 | Appointment of Mr Kurt Demeuleneere as a director on 29 January 2018 | |
05 Mar 2018 | TM01 | Termination of appointment of Andy Jonathan James Morris as a director on 29 January 2018 | |
03 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 14 September 2017
|
|
03 Oct 2017 | SH08 | Change of share class name or designation |