Advanced company searchLink opens in new window

BELFIELD FURNISHINGS LIMITED

Company number 04416650

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)
08 Mar 2024 MR01 Registration of charge 044166500015, created on 5 March 2024
07 Mar 2024 MR01 Registration of charge 044166500014, created on 5 March 2024
02 Jan 2024 MR01 Registration of charge 044166500013, created on 28 December 2023
13 Dec 2023 TM01 Termination of appointment of Rachael Rebecca Nevins as a director on 9 October 2023
03 Nov 2023 AP01 Appointment of Thomas Graham Prestwich as a director on 2 November 2023
03 Nov 2023 AA Full accounts made up to 31 December 2022
31 Oct 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
22 Sep 2023 AP01 Appointment of Mr Jon Stewart Sharrock as a director on 14 September 2023
23 Dec 2022 TM01 Termination of appointment of John David Meltham as a director on 23 December 2022
03 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
31 Oct 2022 AP01 Appointment of Ms Rachael Rebecca Nevins as a director on 24 October 2022
31 Oct 2022 TM01 Termination of appointment of Gary Lasham as a director on 12 October 2022
11 Oct 2022 AA Full accounts made up to 31 December 2021
08 Jul 2022 MR04 Satisfaction of charge 044166500012 in full
01 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with updates
28 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
13 Aug 2021 PSC02 Notification of Belfield Group Limited as a person with significant control on 13 August 2021
13 Aug 2021 PSC07 Cessation of Palma Bidco Limited as a person with significant control on 13 August 2021
13 Aug 2021 PSC02 Notification of Palma Bidco Limited as a person with significant control on 13 August 2021
13 Aug 2021 PSC07 Cessation of Belfield Furnishings Group Limited as a person with significant control on 13 August 2021
30 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 2 August 2016
29 Jul 2021 SH01 Statement of capital following an allotment of shares on 28 July 2021
  • GBP 7,351
21 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 2 August 2016
20 Jul 2021 PSC07 Cessation of Northedge Capital Fund Ii Lp as a person with significant control on 15 July 2016
20 Jul 2021 PSC02 Notification of Northedge Capital Fund Ii Lp as a person with significant control on 14 July 2016