- 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) |
---|---|---|---|
03 Jul 2012 | AR01 |
Annual return made up to 4 June 2012 with full list of shareholders
|
|
22 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Jan 2012 | TM01 | Termination of appointment of Nigel Rees as a director | |
31 Aug 2011 | AD01 | Registered office address changed from 108 Saga Centre 326 Kensal Road London W10 5BZ on 31 August 2011 | |
15 Aug 2011 | AA01 | Current accounting period extended from 30 June 2011 to 31 December 2011 | |
26 Jul 2011 | AR01 |
Annual return made up to 4 June 2011 with full list of shareholders
|
|
04 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
01 Sep 2010 | AP01 | Appointment of Mr Nigel Alan Rees as a director | |
14 Jul 2010 | AR01 |
Annual return made up to 4 June 2010 with full list of shareholders
|
|
05 May 2010 | AD01 | Registered office address changed from 201a Saga Centre 326 Kensal Road London W10 5BZ on 5 May 2010 | |
04 Jun 2009 | NEWINC |
Incorporation
|