- Company Overview for BELFIELD GROUP LIMITED (10061567)
- Filing history for BELFIELD GROUP LIMITED (10061567)
- People for BELFIELD GROUP LIMITED (10061567)
- Charges for BELFIELD GROUP LIMITED (10061567)
- More for BELFIELD GROUP LIMITED (10061567)
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) |
---|---|---|---|
28 Jan 2019 | SH08 | Change of share class name or designation | |
28 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2019 | AP01 | Appointment of Mr Keven David Parker as a director on 22 January 2019 | |
22 Jan 2019 | TM01 | Termination of appointment of Grant Rostron Berry as a director on 22 January 2019 | |
15 Nov 2018 | SH03 | Purchase of own shares. | |
31 Oct 2018 | SH06 |
Cancellation of shares. Statement of capital on 24 October 2018
|
|
16 Aug 2018 | AP01 | Appointment of Mr John Breheny as a director on 10 August 2018 | |
13 Aug 2018 | TM01 | Termination of appointment of Ben John Wildsmith as a director on 10 August 2018 | |
24 Apr 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
22 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
28 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 29 January 2018
|
|
23 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
29 Aug 2017 | SH06 |
Cancellation of shares. Statement of capital on 9 August 2017
|
|
29 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2017 | SH03 | Purchase of own shares. | |
21 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2017 | CONNOT | Change of name notice | |
21 Jul 2017 | TM01 | Termination of appointment of Donald William Coates as a director on 13 July 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
03 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 28 November 2016
|
|
20 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2016 | AD01 | Registered office address changed from C/O Belfield Furnishings Limited Site 3 Furnace Road Ilkeston Derbyshire United Kingdom to Site 3 Furnace Road Ilkeston DE7 5EP on 9 November 2016 | |
20 Sep 2016 | AD01 | Registered office address changed from 6th Floor Vantage Point, Hardman Street Spinningfields Manchester M3 3HF United Kingdom to C/O Belfield Furnishings Limited Site 3 Furnace Road Ilkeston Derbyshire on 20 September 2016 | |
18 Aug 2016 | TM01 | Termination of appointment of Nigel George Holifield as a director on 15 July 2016 |