Advanced company searchLink opens in new window

BFD PROPERTY DEVELOPMENT LIMITED

Company number 04781528

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)
24 Sep 2014 MR04 Satisfaction of charge 9 in full
24 Sep 2014 MR04 Satisfaction of charge 4 in full
24 Sep 2014 MR04 Satisfaction of charge 5 in full
24 Sep 2014 MR04 Satisfaction of charge 6 in full
26 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 180
30 Jul 2013 SH10 Particulars of variation of rights attached to shares
30 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 May 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Jun 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
15 Jun 2011 AD01 Registered office address changed from C/O Moors Mcclusky and Company 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG on 15 June 2011
24 May 2011 MEM/ARTS Memorandum and Articles of Association
24 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 May 2011 AD01 Registered office address changed from the Office 57 Poppythorn Lane Prestwich Manchester M25 3BX on 24 May 2011
24 May 2011 SH10 Particulars of variation of rights attached to shares
24 May 2011 TM02 Termination of appointment of Ruth Goodman as a secretary
24 May 2011 TM01 Termination of appointment of Steven Goodman as a director
24 May 2011 AP03 Appointment of Nita Klein as a secretary
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
07 Jun 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
04 Jun 2010 CH01 Director's details changed for Geoffrey Grant Klein on 30 May 2010
31 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 22