- Company Overview for BFSL LIMITED (02706280)
- Filing history for BFSL LIMITED (02706280)
- People for BFSL LIMITED (02706280)
- Charges for BFSL LIMITED (02706280)
- Registers for BFSL LIMITED (02706280)
- More for BFSL LIMITED (02706280)
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) |
---|---|---|---|
24 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with updates | |
06 Apr 2018 | PSC05 | Change of details for Bgl Group Limited as a person with significant control on 4 December 2017 | |
27 Feb 2018 | AP03 | Appointment of Mr Julian Charles Brown as a secretary on 14 February 2018 | |
27 Feb 2018 | TM02 | Termination of appointment of Paul Waters as a secretary on 14 February 2018 | |
07 Dec 2017 | AP01 | Appointment of Mr Gilles Despas as a director on 1 December 2017 | |
07 Dec 2017 | AP01 | Appointment of Mr Seamus Declan Keating as a director on 1 December 2017 | |
07 Dec 2017 | AP01 | Appointment of Mr Peter Thompson as a director on 1 December 2017 | |
07 Dec 2017 | AP01 | Appointment of Mr Duncan Finch as a director on 1 December 2017 | |
20 Sep 2017 | AA | Full accounts made up to 30 June 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
13 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
31 Oct 2016 | AP03 | Appointment of Mr Paul Waters as a secretary on 20 October 2016 | |
31 Oct 2016 | TM02 | Termination of appointment of Ronald Fitzgerald Simms as a secretary on 20 October 2016 | |
31 Oct 2016 | AP01 | Appointment of Mr Dominic James Platt as a director on 26 October 2016 | |
21 Jun 2016 | MR04 | Satisfaction of charge 5 in full | |
09 May 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
25 Apr 2016 | MR01 |
Registration of a charge
|
|
13 Apr 2016 | MR01 | Registration of charge 027062800007, created on 24 March 2016 | |
24 Mar 2016 | AA | Full accounts made up to 30 June 2015 | |
01 Mar 2016 | MR04 | Satisfaction of charge 4 in full | |
01 Mar 2016 | MR04 | Satisfaction of charge 6 in full | |
15 Jan 2016 | TM01 | Termination of appointment of Alasdair Bruce Lenman as a director on 31 December 2015 | |
02 Oct 2015 | AP03 | Appointment of Mr Ronald Fitzgerald Simms as a secretary on 23 September 2015 | |
02 Oct 2015 | TM02 | Termination of appointment of Neville Eric Wright as a secretary on 23 September 2015 | |
24 Jul 2015 | CH01 | Director's details changed for Mr Matthew Oliver Donaldson on 7 March 2015 |