BG REALISATIONS 2024 LIMITED

8th Floor Central Square 8th Floor Central Square, Leeds, LS1 4DL, West Yorkshire
StatusADMINISTRATION
Company No.06924413
CategoryPrivate Limited Company
Incorporated04 Jun 2009
Age15 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

BG REALISATIONS 2024 LIMITED is an administration private limited company with number 06924413. It was incorporated 15 years, 1 month, 14 days ago, on 04 June 2009. The company address is 8th Floor Central Square 8th Floor Central Square, Leeds, LS1 4DL, West Yorkshire.



Company Fillings

Certificate change of name company

Date: 09 May 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bullitt group LIMITED\certificate issued on 09/05/24

Documents

View document PDF

Change of name notice

Date: 09 May 2024

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 24 Apr 2024

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 02 Apr 2024

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 07 Mar 2024

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2024

Action Date: 03 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-03

Old address: One Valpy Valpy Street Reading RG1 1AR England

New address: 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 02 Mar 2024

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Robert Gresty

Termination date: 2023-07-10

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jun 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2023

Action Date: 21 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069244130013

Charge creation date: 2023-04-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2023

Action Date: 21 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069244130014

Charge creation date: 2023-04-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2023

Action Date: 21 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069244130015

Charge creation date: 2023-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Robert Gresty

Appointment date: 2023-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mclelland Austin

Termination date: 2023-03-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2023

Action Date: 09 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069244130011

Charge creation date: 2023-02-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2023

Action Date: 09 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069244130012

Charge creation date: 2023-02-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jan 2023

Action Date: 05 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069244130010

Charge creation date: 2023-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Accounts with accounts type group

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jan 2021

Action Date: 13 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069244130009

Charge creation date: 2021-01-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069244130008

Charge creation date: 2021-01-13

Documents

View document PDF

Accounts with accounts type group

Date: 22 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069244130007

Charge creation date: 2019-10-04

Documents

View document PDF

Accounts with accounts type group

Date: 19 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Mortgage charge part release with charge number

Date: 19 Mar 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 069244130006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Mar 2019

Action Date: 05 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069244130006

Charge creation date: 2019-03-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2019

Action Date: 05 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069244130005

Charge creation date: 2019-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kurt Demeuleneere

Termination date: 2019-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Warren Stephens

Termination date: 2019-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard William Wharton

Appointment date: 2019-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Floyd

Appointment date: 2019-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Batt

Appointment date: 2019-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Mclelland Austin

Appointment date: 2019-03-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2019

Action Date: 05 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069244130004

Charge creation date: 2019-03-05

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069244130002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2018

Action Date: 04 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069244130003

Charge creation date: 2018-06-04

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2018

Action Date: 10 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bullitt Bidco Limited

Notification date: 2017-11-10

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2018

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Business Growth Fund Plc

Cessation date: 2017-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kurt Demeuleneere

Appointment date: 2018-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andy Jonathan James Morris

Termination date: 2018-01-29

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2017

Action Date: 14 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-14

Capital : 83.2605 GBP

Documents

View document PDF

Capital name of class of shares

Date: 03 Oct 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 02 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Stephen Floyd

Termination date: 2017-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mclelland Austin

Termination date: 2017-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard William Wharton

Termination date: 2017-09-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Batt

Termination date: 2017-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Pacey

Termination date: 2017-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Batt

Termination date: 2017-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Jonathan James Morris

Appointment date: 2017-09-14

Documents

View document PDF

Accounts with accounts type group

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 23 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Warren Stephens

Appointment date: 2017-04-05

Documents

View document PDF

Accounts with accounts type group

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 18 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2016

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Richard William Wharton

Documents

View document PDF

Resolution

Date: 04 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-11

Old address: 8a Lonsdale Road London NW6 6rd

New address: One Valpy Valpy Street Reading RG1 1AR

Documents

View document PDF

Resolution

Date: 11 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 31 Aug 2014

Action Date: 28 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-28

Capital : 74.6010 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Jul 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 Jul 2014

Category: Capital

Type: SH08

Documents

View document PDF

Second filing of form with form type made up date

Date: 16 Jul 2014

Action Date: 04 Jun 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-06-04

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 15 Jul 2014

Action Date: 04 Jun 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-06-04

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2014

Action Date: 03 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-03

Officer name: James Mclelland Austin

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2014

Action Date: 03 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-03

Officer name: Richard William Wharton

Documents

View document PDF

Resolution

Date: 02 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Resolution

Date: 09 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 17 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069244130002

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 04 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-04

Documents

View document PDF

Capital name of class of shares

Date: 08 Feb 2013

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Mclelland Austin

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2013

Action Date: 20 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-20

Capital : 73.49 GBP

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Keith Pacey

Documents

View document PDF

Statement of companys objects

Date: 04 Jan 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 04 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Jan 2013

Action Date: 20 Dec 2012

Category: Capital

Type: SH02

Date: 2012-12-20

Documents

View document PDF

Resolution

Date: 04 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 19 Dec 2012

Action Date: 19 Dec 2012

Category: Capital

Type: SH06

Date: 2012-12-19

Capital : 60 GBP

Documents

View document PDF

Resolution

Date: 19 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 19 Dec 2012

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 04 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-04

Documents

View document PDF


Some Companies

KDK INSTALLATIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09675949
Status:ACTIVE
Category:Private Limited Company

KIRSTALL LIMITED

C/O COTTERELL & CO,WOLVERHAMPTON,WV2 1AA

Number:04869974
Status:ACTIVE
Category:Private Limited Company

LICENCE TRAINING SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11586482
Status:ACTIVE
Category:Private Limited Company

LOJOLA LIMITED

292 WAKE GREEN ROAD,BIRMINGHAM,B13 9QP

Number:07706880
Status:ACTIVE
Category:Private Limited Company

NJ DRIVING SOLUTIONS LTD

2 MEADOW CLOSE,WALSALL,WS4 1PG

Number:11778517
Status:ACTIVE
Category:Private Limited Company

THE COOPERAGE LIMITED

23 CISTERNGATE,LOUTH,LN11 0ER

Number:07586317
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source