- 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) |
---|---|---|---|
02 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
18 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
27 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
26 Apr 2016 | CH01 | Director's details changed for Richard William Wharton on 1 July 2014 | |
04 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
31 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 28 March 2014
|
|
21 Jul 2014 | SH10 | Particulars of variation of rights attached to shares |