Advanced company searchLink opens in new window

BFC LEGACY LIMITED

Company number 07670418

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)
06 Dec 2023 AA Micro company accounts made up to 30 June 2023
19 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
14 Mar 2023 AA Micro company accounts made up to 30 June 2022
29 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
04 Feb 2022 AA Micro company accounts made up to 30 June 2021
17 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
17 Mar 2021 AA Micro company accounts made up to 30 June 2020
21 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
23 Jan 2020 AA Micro company accounts made up to 30 June 2019
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
29 Aug 2018 AA Unaudited abridged accounts made up to 30 June 2018
28 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with updates
28 Jun 2018 PSC02 Notification of Cre Capital Llc as a person with significant control on 29 December 2017
28 Jun 2018 PSC07 Cessation of Cre Capital Llc as a person with significant control on 7 December 2017
28 Jun 2018 PSC05 Change of details for Cre Capital Llc as a person with significant control on 7 December 2017
28 Jun 2018 PSC02 Notification of Cre Capital Llc as a person with significant control on 7 December 2017
25 Apr 2018 CH01 Director's details changed for Mr John Collin Woodward on 1 January 2018
08 Mar 2018 AA Micro company accounts made up to 30 June 2017
08 Feb 2018 AP01 Appointment of Mr Rolf Dietrich Hatlapa as a director on 1 February 2018
17 Jan 2018 PSC01 Notification of Christian Eisenbeiss as a person with significant control on 29 December 2017
11 Jan 2018 PSC07 Cessation of Steven John Milne as a person with significant control on 29 December 2017
10 Jan 2018 AD01 Registered office address changed from The Priory 11 Howard's Lane Holybourne GU34 4HH United Kingdom to 1st Floor 30 Tavistock Street London WC2E 7PB on 10 January 2018
10 Jan 2018 TM01 Termination of appointment of Steven John Milne as a director on 29 December 2017
09 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-29
09 Jan 2018 CONNOT Change of name notice