BF1 REALISATIONS LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewAdministrator's progress report

View Document

26/03/2526 March 2025 Statement of affairs with form AM02SOA

View Document

12/03/2512 March 2025 Notice of deemed approval of proposals

View Document

21/02/2521 February 2025 Registered office address changed from Belfield Furnishings Limited Hallam Fields Road Ilkeston DE7 4AZ England to Pricewaterhousecoopers Llp 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2025-02-21

View Document

20/02/2520 February 2025 Appointment of an administrator

View Document

20/02/2520 February 2025 Certificate of change of name

View Document

20/02/2520 February 2025 Statement of administrator's proposal

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Registration of charge 044166500016, created on 2024-08-08

View Document

08/03/248 March 2024 Registration of charge 044166500015, created on 2024-03-05

View Document

07/03/247 March 2024 Registration of charge 044166500014, created on 2024-03-05

View Document

02/01/242 January 2024 Registration of charge 044166500013, created on 2023-12-28

View Document

13/12/2313 December 2023 Termination of appointment of Rachael Rebecca Nevins as a director on 2023-10-09

View Document

03/11/233 November 2023 Appointment of Thomas Graham Prestwich as a director on 2023-11-02

View Document

03/11/233 November 2023 Full accounts made up to 2022-12-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

22/09/2322 September 2023 Appointment of Mr Jon Stewart Sharrock as a director on 2023-09-14

View Document

23/12/2223 December 2022 Termination of appointment of John David Meltham as a director on 2022-12-23

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/10/2231 October 2022 Appointment of Ms Rachael Rebecca Nevins as a director on 2022-10-24

View Document

31/10/2231 October 2022 Termination of appointment of Gary Lasham as a director on 2022-10-12

View Document

11/10/2211 October 2022 Full accounts made up to 2021-12-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

28/09/2128 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Second filing of Confirmation Statement dated 2016-08-02

View Document

29/07/2129 July 2021 Statement of capital following an allotment of shares on 2021-07-28

View Document

21/07/2121 July 2021 Second filing of Confirmation Statement dated 2016-08-02

View Document

20/07/2120 July 2021 Notification of Northedge Capital Fund Ii Lp as a person with significant control on 2016-07-14

View Document

20/07/2120 July 2021 Change of details for Belfield Furnishings Group Limited as a person with significant control on 2016-04-06

View Document

20/07/2120 July 2021 Cessation of Northedge Capital Fund Ii Lp as a person with significant control on 2016-07-15

View Document

19/07/2119 July 2021 Registered office address changed from Furnace Road Ilkeston Derbyshire DE7 5EP to Belfield Furnishings Limited Hallam Fields Road Ilkeston DE7 4AZ on 2021-07-19

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

26/09/1926 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

19/08/1919 August 2019 CESSATION OF NORTHEDGE CAPITAL FUND 11,LP AS A PSC

View Document

19/08/1919 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELFIELD FURNISHINGS GROUP LIMITED

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR KARL STEVENS

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED JOHN DAVID MELTHAM

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED GARY LASHAM

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAMPTON

View Document

01/10/181 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

25/09/1725 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

18/05/1718 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

28/09/1628 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

02/08/162 August 2016 Confirmation statement made on 2016-08-02 with updates

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

27/07/1627 July 2016 ADOPT ARTICLES 15/07/2016

View Document

22/07/1622 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044166500012

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MILLERSHIP

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT STONE

View Document

19/07/1619 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044166500011

View Document

19/07/1619 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044166500010

View Document

18/04/1618 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

05/02/165 February 2016 ALTER ARTICLES 17/02/2015

View Document

28/04/1528 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

21/04/1521 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

09/06/149 June 2014 SECOND FILING WITH MUD 15/04/14 FOR FORM AR01

View Document

16/04/1416 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

19/02/1419 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

21/01/1421 January 2014 ALTER ARTICLES 20/12/2013

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE KEELY

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, SECRETARY TERENCE KEELY

View Document

06/01/146 January 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/01/146 January 2014 06/01/14 STATEMENT OF CAPITAL GBP 7350

View Document

06/01/146 January 2014 DEBENTURE AND GUARANTEE AGRANTED, LOAN AGREEMENT 20/12/2013

View Document

04/01/144 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044166500010

View Document

04/01/144 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044166500011

View Document

27/12/1327 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044166500009

View Document

03/09/133 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 AUDITOR'S RESIGNATION

View Document

24/06/1324 June 2013 AUDITOR'S RESIGNATION

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR KARL IVOR STEVENS

View Document

10/05/1310 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

16/04/1316 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

06/09/126 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR ALEXANDER PAUL MILLERSHIP

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR ALEXANDER PAUL MILLERSHIP

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE KEELY / 09/05/2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RAYMOND HAMPTON / 09/05/2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERIC STONE / 09/05/2012

View Document

09/05/129 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE KEELY / 09/05/2012

View Document

16/04/1216 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

09/05/119 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

15/04/1115 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

28/03/1128 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

23/12/1023 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

23/07/1023 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/07/1023 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/07/1023 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/07/1023 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/06/1016 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERIC STONE / 01/10/2009

View Document

26/04/1026 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

17/03/1017 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

15/03/1015 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

15/03/1015 March 2010 15/03/10 STATEMENT OF CAPITAL GBP 9150

View Document

15/03/1015 March 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRANDT

View Document

20/01/1020 January 2010 15/04/09 FULL LIST AMEND

View Document

19/01/1019 January 2010 FORM 353

View Document

01/12/091 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

12/11/0912 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 7

View Document

16/04/0916 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 PREVSHO FROM 30/06/2009 TO 31/12/2008

View Document

25/11/0825 November 2008 ADOPT ARTICLES 20/11/2008

View Document

10/10/0810 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

09/07/089 July 2008 AUDITOR'S RESIGNATION

View Document

18/04/0818 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HAMPTON / 28/09/2007

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR PAUL MILLERSHIP

View Document

30/01/0830 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/11/0719 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

09/08/079 August 2007 £ IC 9700/8900 06/07/07 £ SR 800@1=800

View Document

05/06/075 June 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

05/05/065 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0514 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0527 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0517 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: COPPICE HOUSE, THE LAKESIDE BUSINESS CENTRE, THE FIELD SHIPLEY, DERBYSHIRE DE75 7JQ

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/11/0319 November 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0323 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0323 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/026 October 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/09/029 September 2002 £ NC 1000/10900 12/08/02

View Document

09/09/029 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0216 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 SECRETARY RESIGNED

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 REGISTERED OFFICE CHANGED ON 28/06/02 FROM: 44 CASTLE GATE, NOTTINGHAM, NOTTINGHAMSHIRE NG1 7BJ

View Document

28/06/0228 June 2002 COMPANY NAME CHANGED CASTLEGATE 224 LIMITED CERTIFICATE ISSUED ON 28/06/02

View Document

15/04/0215 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company