Advanced company searchLink opens in new window

BG REALISATIONS 2024 LIMITED

Company number 06924413

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)
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
  • GBP 83.2605
03 Oct 2017 SH08 Change of share class name or designation