- Company Overview for BFB PROPERTIES LIMITED (06562728)
- Filing history for BFB PROPERTIES LIMITED (06562728)
- People for BFB PROPERTIES LIMITED (06562728)
- More for BFB PROPERTIES LIMITED (06562728)
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) |
---|---|---|---|
13 May 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
01 May 2024 | CH01 | Director's details changed for Mr Brian Kevin Foster on 22 April 2024 | |
01 May 2024 | CH01 | Director's details changed for Mrs Bernadette Margaret Foster on 22 April 2024 | |
02 Feb 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
28 Oct 2022 | AA | Accounts for a dormant company made up to 30 September 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with updates | |
11 Apr 2022 | PSC04 | Change of details for Mrs Bernadette Margaret Foster as a person with significant control on 1 April 2018 | |
11 Apr 2022 | PSC04 | Change of details for Mr Brian Kevin Foster as a person with significant control on 1 April 2018 | |
18 Nov 2021 | AA | Accounts for a dormant company made up to 30 September 2021 | |
22 Sep 2021 | AD01 | Registered office address changed from 6a Ryder Court Saxon Way East Corby Northamptonshire NN18 9NX England to Unit 4, Omega Court Centrix Business Park Furnace Way Corby Northamptonshire NN17 5BF on 22 September 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
23 Mar 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
01 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
25 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
25 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
26 Apr 2018 | PSC01 | Notification of Bernadette Margaret Foster as a person with significant control on 1 April 2018 | |
26 Apr 2018 | PSC01 | Notification of Brian Kevin Foster as a person with significant control on 1 April 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
26 Apr 2018 | PSC07 | Cessation of Bfb Holdings Limited as a person with significant control on 1 April 2018 | |
26 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 1 April 2018
|
|
22 Mar 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
09 Oct 2017 | AD01 | Registered office address changed from Hawthorn House Medlicott Close Oakley Hay Corby Northamptonshire NN18 9NF to 6a Ryder Court Saxon Way East Corby Northamptonshire NN18 9NX on 9 October 2017 | |
05 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 |