Advanced company searchLink opens in new window

BF III LIMITED

Company number 04891748

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)
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with updates
15 Nov 2017 AP03 Appointment of Mrs Sarah Carne as a secretary on 20 October 2017
15 Nov 2017 AP01 Appointment of Mr Paul Rex Eardley as a director on 20 October 2017
15 Nov 2017 TM02 Termination of appointment of Paul Rex Eardley as a secretary on 20 October 2017
23 Oct 2017 TM01 Termination of appointment of Suzanne Harlow as a director on 20 October 2017
18 Jan 2017 AA Accounts for a dormant company made up to 3 September 2016
14 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
13 Jul 2016 AA Accounts for a dormant company made up to 29 August 2015
27 Jun 2016 TM01 Termination of appointment of Michael John Todkill Sharp as a director on 24 June 2016
06 Nov 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
19 Mar 2015 CH01 Director's details changed
05 Feb 2015 AP01 Appointment of Mr Matt Smith as a director on 26 January 2015
18 Dec 2014 AA Full accounts made up to 30 August 2014
20 Oct 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
04 Mar 2014 AA Full accounts made up to 31 August 2013
02 Jan 2014 AP01 Appointment of Suzanne Harlow as a director
02 Jan 2014 TM01 Termination of appointment of Simon Herrick as a director
22 Oct 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
14 Aug 2013 CH01 Director's details changed for Mr Michael John Todkill Sharp on 1 August 2013
14 Aug 2013 CH03 Secretary's details changed for Mr Paul Rex Eardley on 1 August 2013
13 Aug 2013 CH01 Director's details changed for Mr Simon Edward Herrick on 1 August 2013
07 Aug 2013 AD01 Registered office address changed from 10 Brock Street Regent's Place London England NW1 3DS England on 7 August 2013
25 Jul 2013 CH01 Director's details changed for Mr Michael John Todkill Sharp on 8 July 2013
11 Jul 2013 CH03 Secretary's details changed for Mr Paul Rex Eardley on 8 July 2013
09 Jul 2013 AD01 Registered office address changed from 1 Welbeck Street London W1G 0AA on 9 July 2013