Advanced company searchLink opens in new window

BLF REALISATIONS LIMITED

Company number 03964231

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)
24 Nov 2017 SH03 Purchase of own shares.
23 Oct 2017 TM01 Termination of appointment of Peter George Barnes as a director on 31 August 2017
18 Aug 2017 AP01 Appointment of Mr Nigel William Edwards as a director on 1 July 2017
04 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
17 Feb 2017 AA Full accounts made up to 31 May 2016
27 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 88
09 Jan 2016 AA Full accounts made up to 31 May 2015
16 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 88
25 Feb 2015 AA Full accounts made up to 31 May 2014
23 Jan 2015 CH01 Director's details changed for Mrs Claire Heath on 22 January 2015
17 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 88
04 Mar 2014 SH06 Cancellation of shares. Statement of capital on 4 March 2014
  • GBP 88
04 Mar 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Mar 2014 SH03 Purchase of own shares.
07 Jan 2014 AA Full accounts made up to 31 May 2013
05 Jul 2013 TM01 Termination of appointment of Richard Lainchbury as a director
26 Jun 2013 CH01 Director's details changed for Mr Richard Charles Charles Lainchbury on 12 June 2013
26 Jun 2013 CH01 Director's details changed for Mr John Mckenzie Miller on 12 June 2013
26 Jun 2013 CH01 Director's details changed for Mr Nicholas Richard Soloman on 12 June 2013
26 Jun 2013 CH01 Director's details changed for Mrs Claire Heath on 12 June 2013
26 Jun 2013 CH01 Director's details changed for Mr Peter George Barnes on 12 June 2013
26 Jun 2013 CH01 Director's details changed for Mr Mark Heath on 12 June 2013
26 Jun 2013 CH03 Secretary's details changed for Mr John Mckenzie Miller on 12 June 2013
01 May 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
18 Dec 2012 AA Full accounts made up to 31 May 2012