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)
09 Jan 2018 CONNOT Change of name notice
05 Sep 2017 AP01 Appointment of Mr John Collin Woodward as a director on 9 August 2017
30 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
30 Jun 2017 PSC01 Notification of Steven John Milne as a person with significant control on 6 April 2016
30 Jun 2017 TM01 Termination of appointment of Christian Eisenbeiss as a director on 30 March 2017
20 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
10 Nov 2016 SH01 Statement of capital following an allotment of shares on 26 September 2016
  • GBP 692.32
13 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Aug 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-06
  • GBP 642.87
17 Jun 2016 AD01 Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to The Priory 11 Howard's Lane Holybourne GU34 4HH on 17 June 2016
19 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 642.87
21 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 May 2015 SH01 Statement of capital following an allotment of shares on 8 May 2015
  • GBP 642.87
21 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
16 Jul 2014 AA Total exemption small company accounts made up to 30 June 2013
04 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 600.01
01 Jul 2014 SH01 Statement of capital following an allotment of shares on 12 September 2013
  • GBP 600.01
17 Jun 2014 AD01 Registered office address changed from C/O Davenport Lyons 6 Agar Street London United Kingdom on 17 June 2014
18 Sep 2013 AD01 Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 18 September 2013
17 Jul 2013 AA Total exemption small company accounts made up to 30 June 2012
15 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
15 Jul 2013 SH01 Statement of capital following an allotment of shares on 17 March 2013
  • GBP 570
15 Jul 2013 SH01 Statement of capital following an allotment of shares on 17 September 2012
  • GBP 530
15 Jul 2013 SH01 Statement of capital following an allotment of shares on 17 December 2012
  • GBP 550