- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |