Advanced company searchLink opens in new window

OLDHAM BSF HOLDINGS LIMITED

Company number 07398011

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)
23 Oct 2017 AA Full accounts made up to 31 December 2016
22 Sep 2017 PSC05 Change of details for Building Schools for the Future Investments Llp as a person with significant control on 31 July 2017
02 Aug 2017 CH01 Director's details changed for Mr Daniel Colin Ward on 31 July 2017
01 Aug 2017 CH01 Director's details changed for Colin James Simpson on 31 July 2017
01 Aug 2017 CH03 Secretary's details changed for Amanda Elizabeth Woods on 31 July 2017
31 Jul 2017 AD01 Registered office address changed from Two London Bridge London SE1 9RA England to 3 More London Riverside London SE1 2AQ on 31 July 2017
24 Feb 2017 RP04CS01 Second filing of Confirmation Statement dated 05/10/2016
13 Jan 2017 TM01 Termination of appointment of Paul Simon Andrews as a director on 31 December 2016
13 Jan 2017 AP01 Appointment of Colin James Simpson as a director on 31 December 2016
18 Oct 2016 CS01 05/10/16 Statement of Capital gbp 98.00
  • ANNOTATION Clarification a second filed CS01(Shareholder information and Information about people with significant control) was registered on 24/02/2017
08 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
24 Aug 2016 TM01 Termination of appointment of Mark Howden as a director on 22 August 2016
24 Aug 2016 TM01 Termination of appointment of David Graham Blanchard as a director on 22 August 2016
24 Aug 2016 TM02 Termination of appointment of Sarah Shutt as a secretary on 22 August 2016
24 Aug 2016 AP01 Appointment of Daniel Colin Ward as a director on 22 August 2016
24 Aug 2016 AP01 Appointment of Mr Paul Simon Andrews as a director on 22 August 2016
24 Aug 2016 AP03 Appointment of Amanda Elizabeth Woods as a secretary on 22 August 2016
24 Aug 2016 AD01 Registered office address changed from 350 Euston Road Regent's Place London NW1 3AX to Two London Bridge London SE1 9RA on 24 August 2016
03 Aug 2016 SH02 Consolidation and sub-division of shares on 30 June 2016
28 Jul 2016 TM01 Termination of appointment of Karen Morgon as a director on 26 May 2016
18 Jul 2016 SH08 Change of share class name or designation
08 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 98.4
03 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
27 Feb 2015 AP03 Appointment of Sarah Shutt as a secretary on 27 February 2015
27 Feb 2015 TM02 Termination of appointment of Katie Joanna Wilkie-Smith as a secretary on 27 February 2015