- Company Overview for BF (CALDERDALE) LTD (09805494)
- Filing history for BF (CALDERDALE) LTD (09805494)
- People for BF (CALDERDALE) LTD (09805494)
- Charges for BF (CALDERDALE) LTD (09805494)
- More for BF (CALDERDALE) LTD (09805494)
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) |
---|---|---|---|
01 Aug 2023 | RP04CS01 | Second filing of Confirmation Statement dated 29 June 2023 | |
26 Jul 2023 | PSC07 | Cessation of James Brian Hamilton as a person with significant control on 29 June 2023 | |
26 Jul 2023 | PSC02 | Notification of Barclay Firth Ltd as a person with significant control on 9 July 2021 | |
30 Jun 2023 | CS01 |
Confirmation statement made on 29 June 2023 with updates
|
|
30 Jun 2023 | PSC07 | Cessation of Barclay Firth Ltd as a person with significant control on 29 June 2023 | |
30 Jun 2023 | PSC07 | Cessation of Neil Barclay Hamilton as a person with significant control on 9 July 2021 | |
30 Jun 2023 | PSC01 | Notification of James Brian Hamilton as a person with significant control on 29 June 2023 | |
23 May 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
27 Feb 2023 | MR01 | Registration of charge 098054940005, created on 27 February 2023 | |
27 Feb 2023 | MR01 | Registration of charge 098054940006, created on 27 February 2023 | |
24 Feb 2023 | PSC02 | Notification of Barclay Firth Ltd as a person with significant control on 9 July 2021 | |
27 Jan 2023 | MR04 | Satisfaction of charge 098054940003 in full | |
27 Jan 2023 | MR04 | Satisfaction of charge 098054940004 in full | |
03 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with updates | |
20 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
15 Jul 2021 | CH03 | Secretary's details changed for Ms Michelle Gaffaney on 15 July 2021 | |
15 Jul 2021 | CH03 | Secretary's details changed for Ms Michelle Gafaney on 14 July 2021 | |
09 Jun 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
09 Jun 2021 | AD01 | Registered office address changed from 1 Thornbridge Mews Bradford West Yorkshire BD2 3BL United Kingdom to Landing Farm Lock Lane Land of Nod York East Riding YO43 4EA on 9 June 2021 | |
07 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
02 Mar 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
07 Jun 2019 | MR01 | Registration of charge 098054940004, created on 24 May 2019 | |
06 Jun 2019 | MR01 | Registration of charge 098054940003, created on 24 May 2019 |