Advanced company searchLink opens in new window

BPF1 LIMITED

Company number 12057661

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)
18 Jun 2024 CS01 Confirmation statement made on 17 June 2024 with no updates
06 Apr 2024 AA Group of companies' accounts made up to 31 March 2023
04 Sep 2023 AP03 Appointment of Mrs Anna Whitehead as a secretary on 4 September 2023
19 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with updates
31 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
30 Dec 2022 AP01 Appointment of Mrs Georgina Stephanie Clark as a director on 30 December 2022
03 Oct 2022 AD01 Registered office address changed from Room 1.1, London Heliport Bridges Court Road London SW11 3BE England to C/O Bnl (Uk) Limited Manse Lane Knaresborough North Yorkshire HG5 8LF on 3 October 2022
20 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
06 Jan 2022 TM01 Termination of appointment of Nicholas Martin Ball as a director on 24 December 2021
06 Jan 2022 TM02 Termination of appointment of Nicholas Ball as a secretary on 24 December 2021
30 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
08 Dec 2021 CH01 Director's details changed for William Barker on 30 December 2020
08 Dec 2021 PSC04 Change of details for William Barker as a person with significant control on 1 December 2020
17 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with updates
23 Apr 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 March 2021
02 Mar 2021 AA Total exemption full accounts made up to 30 September 2019
12 Jan 2021 AP03 Appointment of Mr Nicholas Ball as a secretary on 12 January 2021
12 Jan 2021 AD01 Registered office address changed from Fieldfisher Llp Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to Room 1.1, London Heliport Bridges Court Road London SW11 3BE on 12 January 2021
21 Aug 2020 CS01 Confirmation statement made on 17 June 2020 with updates
21 Aug 2020 SH01 Statement of capital following an allotment of shares on 16 July 2020
  • GBP 389,951.51
21 Aug 2020 AA01 Previous accounting period shortened from 30 June 2020 to 30 September 2019
18 May 2020 TM01 Termination of appointment of Richard Vessey as a director on 3 January 2020
03 Dec 2019 AP01 Appointment of Mr Nicholas Martin Ball as a director on 2 December 2019
12 Nov 2019 SH01 Statement of capital following an allotment of shares on 28 October 2019
  • GBP 387,927.17
12 Nov 2019 AP01 Appointment of Mr Faisal Rahmatallah as a director on 28 October 2019