Advanced company searchLink opens in new window

BELFIELD GROUP LIMITED

Company number 10061567

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)
28 Jan 2019 SH08 Change of share class name or designation
28 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 1,821.81
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
  • GBP 1,839.49
23 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 1,824.76
29 Aug 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Aug 2017 SH03 Purchase of own shares.
21 Aug 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-18
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
  • GBP 2,045.71
20 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 1 ordinary share of £1 be subdivided and redesignated into 100 a ordinary shares of £0.01 eachcompany authorised to enter into facility agreement debenture intercreditor agreement ditectors cert and assignment 15/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
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