Bf Realisations Ltd was setup in 1991, it's status is listed as "Active". We do not know the number of employees at this organisation. The company has 22 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARQUHARSON, James Edward Hugh | 05 May 2020 | - | 1 |
ADOLFSSON, Bengt Gunnar | 12 April 2001 | 19 May 2003 | 1 |
ANGST, Edwin | 08 April 1998 | 12 April 2001 | 1 |
APPENRODT, Jenny | 01 January 2015 | 05 May 2020 | 1 |
BENNETT, Joanne Clare | 01 April 2017 | 05 May 2020 | 1 |
BILLERBECK, Klaus Peter | 19 May 2003 | 29 May 2007 | 1 |
CHRISTENSON, Jan Peter Ernest | 20 November 2006 | 05 October 2009 | 1 |
FROHOFER, Fritz | N/A | 08 April 1998 | 1 |
HANSSON, Jons Thomas Christer | 05 October 2009 | 01 January 2015 | 1 |
HARTMANN, Reto | 08 April 1998 | 12 April 2001 | 1 |
JOHANSSON, Gunnar | 04 May 2011 | 08 February 2012 | 1 |
LARSSON, Per Anders | 17 February 2012 | 31 March 2014 | 1 |
LUDDINGTON, Stephen John | 13 October 2003 | 19 April 2007 | 1 |
MARTENSSON, Leif Erik | 01 January 2015 | 01 April 2017 | 1 |
PALSSON, Anders Bertil | 19 May 2003 | 04 May 2011 | 1 |
PETTERSSON, Carl Anders Wilhelm | 08 February 2012 | 17 February 2012 | 1 |
SCHIESS, Felix | N/A | 01 November 1997 | 1 |
VAN DE VEN, Franciscus Gerardus Maria | 29 May 2007 | 08 February 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRAZIER, Frank Bernard | 13 August 2008 | 31 October 2008 | 1 |
HUTCHESON, Julie Patricia | 28 February 1994 | 12 October 2001 | 1 |
RHODES, David | 31 December 1993 | 28 February 1994 | 1 |
UELTSCHI, Urs Adolph | N/A | 31 January 1997 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 15 July 2020 | |
RESOLUTIONS - N/A | 25 June 2020 | |
RESOLUTIONS - N/A | 15 May 2020 | |
MA - Memorandum and Articles | 15 May 2020 | |
SH08 - Notice of name or other designation of class of shares | 15 May 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 15 May 2020 | |
AP04 - Appointment of corporate secretary | 13 May 2020 | |
MR01 - N/A | 13 May 2020 | |
MR01 - N/A | 13 May 2020 | |
TM01 - Termination of appointment of director | 07 May 2020 | |
TM01 - Termination of appointment of director | 07 May 2020 | |
AP02 - Appointment of corporate director | 07 May 2020 | |
AP01 - Appointment of director | 07 May 2020 | |
PSC02 - N/A | 07 May 2020 | |
PSC07 - N/A | 07 May 2020 | |
PSC02 - N/A | 08 April 2020 | |
PSC07 - N/A | 08 April 2020 | |
AA - Annual Accounts | 02 March 2020 | |
CS01 - N/A | 10 January 2020 | |
RESOLUTIONS - N/A | 21 March 2019 | |
SH01 - Return of Allotment of shares | 21 March 2019 | |
CS01 - N/A | 02 January 2019 | |
AA01 - Change of accounting reference date | 10 September 2018 | |
AD01 - Change of registered office address | 31 July 2018 | |
AA - Annual Accounts | 24 May 2018 | |
CS01 - N/A | 29 January 2018 | |
MR04 - N/A | 04 January 2018 | |
AA01 - Change of accounting reference date | 27 December 2017 | |
TM01 - Termination of appointment of director | 20 April 2017 | |
AP01 - Appointment of director | 20 April 2017 | |
AA - Annual Accounts | 07 April 2017 | |
CH01 - Change of particulars for director | 09 January 2017 | |
CS01 - N/A | 09 January 2017 | |
CH01 - Change of particulars for director | 09 January 2017 | |
RESOLUTIONS - N/A | 26 August 2016 | |
TM01 - Termination of appointment of director | 28 June 2016 | |
AD01 - Change of registered office address | 28 June 2016 | |
AA - Annual Accounts | 11 April 2016 | |
AR01 - Annual Return | 20 January 2016 | |
TM01 - Termination of appointment of director | 20 January 2016 | |
AA - Annual Accounts | 02 July 2015 | |
SH01 - Return of Allotment of shares | 07 May 2015 | |
AR01 - Annual Return | 06 February 2015 | |
AP01 - Appointment of director | 06 February 2015 | |
TM01 - Termination of appointment of director | 06 February 2015 | |
TM01 - Termination of appointment of director | 06 February 2015 | |
AD01 - Change of registered office address | 06 February 2015 | |
AP01 - Appointment of director | 06 February 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AA03 - Notice of resolution removing auditors | 03 June 2014 | |
MISC - Miscellaneous document | 15 May 2014 | |
SH01 - Return of Allotment of shares | 06 May 2014 | |
TM01 - Termination of appointment of director | 04 April 2014 | |
AD01 - Change of registered office address | 04 April 2014 | |
AR01 - Annual Return | 06 March 2014 | |
AA - Annual Accounts | 22 July 2013 | |
CERTNM - Change of name certificate | 23 April 2013 | |
RESOLUTIONS - N/A | 09 April 2013 | |
CONNOT - N/A | 09 April 2013 | |
AR01 - Annual Return | 17 January 2013 | |
AA01 - Change of accounting reference date | 04 October 2012 | |
AP01 - Appointment of director | 28 February 2012 | |
TM01 - Termination of appointment of director | 28 February 2012 | |
TM01 - Termination of appointment of director | 16 February 2012 | |
TM01 - Termination of appointment of director | 16 February 2012 | |
AP01 - Appointment of director | 16 February 2012 | |
AR01 - Annual Return | 30 January 2012 | |
AA - Annual Accounts | 05 October 2011 | |
TM01 - Termination of appointment of director | 03 October 2011 | |
AP01 - Appointment of director | 03 October 2011 | |
TM01 - Termination of appointment of director | 23 May 2011 | |
AP01 - Appointment of director | 23 May 2011 | |
AR01 - Annual Return | 07 January 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 07 January 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 January 2011 | |
AA - Annual Accounts | 25 September 2010 | |
AR01 - Annual Return | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
AA - Annual Accounts | 04 November 2009 | |
CH01 - Change of particulars for director | 04 November 2009 | |
CH01 - Change of particulars for director | 04 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
TM01 - Termination of appointment of director | 12 October 2009 | |
AP01 - Appointment of director | 12 October 2009 | |
363a - Annual Return | 18 March 2009 | |
288b - Notice of resignation of directors or secretaries | 18 March 2009 | |
288a - Notice of appointment of directors or secretaries | 30 October 2008 | |
287 - Change in situation or address of Registered Office | 15 October 2008 | |
AA - Annual Accounts | 01 October 2008 | |
288b - Notice of resignation of directors or secretaries | 25 September 2008 | |
288a - Notice of appointment of directors or secretaries | 24 September 2008 | |
363a - Annual Return | 03 January 2008 | |
AA - Annual Accounts | 21 October 2007 | |
288a - Notice of appointment of directors or secretaries | 23 July 2007 | |
288b - Notice of resignation of directors or secretaries | 23 July 2007 | |
288b - Notice of resignation of directors or secretaries | 02 June 2007 | |
395 - Particulars of a mortgage or charge | 21 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 February 2007 | |
363s - Annual Return | 12 January 2007 | |
288a - Notice of appointment of directors or secretaries | 30 November 2006 | |
AA - Annual Accounts | 30 October 2006 | |
363s - Annual Return | 09 January 2006 | |
AA - Annual Accounts | 06 January 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 19 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 February 2005 | |
363s - Annual Return | 04 January 2005 | |
288b - Notice of resignation of directors or secretaries | 22 October 2004 | |
288a - Notice of appointment of directors or secretaries | 22 October 2004 | |
AA - Annual Accounts | 30 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 2004 | |
288b - Notice of resignation of directors or secretaries | 06 February 2004 | |
363s - Annual Return | 06 January 2004 | |
395 - Particulars of a mortgage or charge | 31 December 2003 | |
288a - Notice of appointment of directors or secretaries | 28 October 2003 | |
AA - Annual Accounts | 05 August 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 July 2003 | |
288b - Notice of resignation of directors or secretaries | 16 June 2003 | |
288a - Notice of appointment of directors or secretaries | 16 June 2003 | |
288a - Notice of appointment of directors or secretaries | 16 June 2003 | |
AUD - Auditor's letter of resignation | 08 March 2003 | |
RESOLUTIONS - N/A | 02 March 2003 | |
RESOLUTIONS - N/A | 02 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 March 2003 | |
123 - Notice of increase in nominal capital | 02 March 2003 | |
363s - Annual Return | 21 January 2003 | |
CERTNM - Change of name certificate | 02 January 2003 | |
AA - Annual Accounts | 28 June 2002 | |
363s - Annual Return | 21 December 2001 | |
CERTNM - Change of name certificate | 30 November 2001 | |
288b - Notice of resignation of directors or secretaries | 20 November 2001 | |
288a - Notice of appointment of directors or secretaries | 20 November 2001 | |
AA - Annual Accounts | 02 November 2001 | |
395 - Particulars of a mortgage or charge | 12 September 2001 | |
288a - Notice of appointment of directors or secretaries | 12 July 2001 | |
288a - Notice of appointment of directors or secretaries | 03 July 2001 | |
288a - Notice of appointment of directors or secretaries | 03 July 2001 | |
288b - Notice of resignation of directors or secretaries | 03 July 2001 | |
288b - Notice of resignation of directors or secretaries | 03 July 2001 | |
363a - Annual Return | 29 January 2001 | |
AA - Annual Accounts | 01 November 2000 | |
363s - Annual Return | 14 January 2000 | |
AA - Annual Accounts | 01 November 1999 | |
363a - Annual Return | 30 December 1998 | |
AA - Annual Accounts | 03 September 1998 | |
288a - Notice of appointment of directors or secretaries | 20 May 1998 | |
288a - Notice of appointment of directors or secretaries | 20 May 1998 | |
288b - Notice of resignation of directors or secretaries | 06 May 1998 | |
363a - Annual Return | 30 December 1997 | |
288b - Notice of resignation of directors or secretaries | 13 November 1997 | |
AA - Annual Accounts | 22 September 1997 | |
288b - Notice of resignation of directors or secretaries | 06 February 1997 | |
363a - Annual Return | 09 January 1997 | |
AA - Annual Accounts | 05 July 1996 | |
363x - Annual Return | 28 December 1995 | |
AA - Annual Accounts | 03 November 1995 | |
363x - Annual Return | 06 January 1995 | |
AA - Annual Accounts | 28 October 1994 | |
288 - N/A | 30 March 1994 | |
288 - N/A | 09 February 1994 | |
288 - N/A | 17 January 1994 | |
363x - Annual Return | 16 December 1993 | |
AA - Annual Accounts | 25 November 1993 | |
363x - Annual Return | 11 January 1993 | |
288 - N/A | 23 December 1992 | |
RESOLUTIONS - N/A | 06 August 1992 | |
RESOLUTIONS - N/A | 06 August 1992 | |
RESOLUTIONS - N/A | 06 August 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 August 1992 | |
123 - Notice of increase in nominal capital | 06 August 1992 | |
288 - N/A | 06 August 1992 | |
288 - N/A | 06 August 1992 | |
288 - N/A | 06 August 1992 | |
288 - N/A | 06 August 1992 | |
287 - Change in situation or address of Registered Office | 06 August 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 06 August 1992 | |
CERTNM - Change of name certificate | 20 July 1992 | |
NEWINC - New incorporation documents | 23 December 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 May 2020 | Outstanding |
N/A |
A registered charge | 05 May 2020 | Outstanding |
N/A |
Composite debenture | 16 February 2007 | Fully Satisfied |
N/A |
Composite debenture | 19 December 2003 | Fully Satisfied |
N/A |
Debenture | 03 September 2001 | Fully Satisfied |
N/A |