- Company Overview for BFD PROPERTY DEVELOPMENT LIMITED (04781528)
- Filing history for BFD PROPERTY DEVELOPMENT LIMITED (04781528)
- People for BFD PROPERTY DEVELOPMENT LIMITED (04781528)
- Charges for BFD PROPERTY DEVELOPMENT LIMITED (04781528)
- More for BFD PROPERTY DEVELOPMENT LIMITED (04781528)
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 Sep 2018 | MR04 | Satisfaction of charge 19 in full | |
06 Sep 2018 | MR04 | Satisfaction of charge 21 in full | |
04 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
08 May 2018 | MR04 | Satisfaction of charge 12 in full | |
16 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
31 May 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
16 Jan 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
19 Jan 2016 | MR04 | Satisfaction of charge 10 in full | |
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
09 Jun 2015 | CH01 | Director's details changed for Geoffrey Grant Klein on 31 May 2015 | |
08 Jun 2015 | CH03 | Secretary's details changed for Nita Klein on 31 May 2015 | |
19 May 2015 | MR04 | Satisfaction of charge 24 in full | |
10 Mar 2015 | AD01 | Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 10 March 2015 | |
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Dec 2014 | MR04 | Satisfaction of charge 11 in full | |
05 Dec 2014 | MR04 | Satisfaction of charge 15 in full | |
24 Sep 2014 | MR04 | Satisfaction of charge 1 in full | |
24 Sep 2014 | MR04 | Satisfaction of charge 7 in full | |
24 Sep 2014 | MR04 | Satisfaction of charge 8 in full | |
24 Sep 2014 | MR04 | Satisfaction of charge 25 in full |