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)
02 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2017 TM01 Termination of appointment of David Stephen Floyd as a director on 14 September 2017
02 Oct 2017 TM01 Termination of appointment of James Mclelland Austin as a director on 14 September 2017
02 Oct 2017 TM01 Termination of appointment of Richard William Wharton as a director on 14 September 2017
02 Oct 2017 TM02 Termination of appointment of Colin Batt as a secretary on 14 September 2017
02 Oct 2017 TM01 Termination of appointment of Keith Pacey as a director on 14 September 2017
02 Oct 2017 TM01 Termination of appointment of Colin Batt as a director on 14 September 2017
02 Oct 2017 AP01 Appointment of Mr Andrew Jonathan James Morris as a director on 14 September 2017
12 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
23 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Approved 10/08/2017
18 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Preferential A1 dividend of gbp 330000 to the holders of A1 ordinary shares be declared and approved 30/06/2017
08 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
07 Apr 2017 AP01 Appointment of Peter Warren Stephens as a director on 5 April 2017
11 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
18 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 74.601
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/10/2020 under section 1088 of the Companies Act 2006
26 Apr 2016 CH01 Director's details changed for Richard William Wharton on 1 July 2014
04 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
02 Jul 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 74.601
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/10/2020 under section 1088 of the Companies Act 2006
11 Jun 2015 AD01 Registered office address changed from 8a Lonsdale Road London NW6 6rd to One Valpy Valpy Street Reading RG1 1AR on 11 June 2015
11 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ 10/04/2014
31 Aug 2014 SH01 Statement of capital following an allotment of shares on 28 March 2014
  • GBP 74.6010
21 Jul 2014 SH10 Particulars of variation of rights attached to shares