BIFM UK SUB LIMITED
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Registration of charge 118600410009, created on 2025-06-17 |
03/03/253 March 2025 | Confirmation statement made on 2025-03-03 with updates |
24/12/2424 December 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
20/12/2420 December 2024 | Registration of charge 118600410008, created on 2024-12-18 |
06/11/246 November 2024 | |
06/11/246 November 2024 | |
06/11/246 November 2024 | |
08/03/248 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
15/02/2415 February 2024 | Satisfaction of charge 118600410004 in full |
15/02/2415 February 2024 | Satisfaction of charge 118600410003 in full |
14/02/2414 February 2024 | Registration of charge 118600410007, created on 2024-02-13 |
14/08/2314 August 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
14/08/2314 August 2023 | |
14/08/2314 August 2023 | |
14/08/2314 August 2023 | |
09/03/239 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
15/12/2215 December 2022 | Registration of charge 118600410006, created on 2022-12-08 |
24/11/2224 November 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
11/11/2211 November 2022 | |
07/10/227 October 2022 | Director's details changed for Mr Mark Mcfadden on 2022-10-07 |
07/10/227 October 2022 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-07 |
07/10/227 October 2022 | Change of details for Bifm Uk Buyer Limited as a person with significant control on 2022-10-07 |
07/10/227 October 2022 | Director's details changed for Mr Patrick Mcgrath on 2022-10-07 |
03/10/223 October 2022 | |
03/10/223 October 2022 | |
21/09/2221 September 2022 |
21/09/2221 September 2022 | |
21/09/2221 September 2022 | |
21/09/2221 September 2022 | |
01/04/221 April 2022 | Resolutions |
20/07/2120 July 2021 | |
20/07/2120 July 2021 | |
20/07/2120 July 2021 | |
20/07/2120 July 2021 | |
20/07/2120 July 2021 | |
20/07/2120 July 2021 | |
02/07/212 July 2021 | Registration of charge 118600410005, created on 2021-06-25 |
28/07/2028 July 2020 | PREVSHO FROM 31/03/2020 TO 31/12/2019 |
09/07/209 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREG BRENNEMAN / 09/07/2020 |
09/07/209 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON HICKS / 09/07/2020 |
09/07/209 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES VALLANCE / 09/07/2020 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES |
17/09/1917 September 2019 | CORPORATE SECRETARY APPOINTED VISTRA COSEC LIMITED |
13/06/1913 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118600410004 |
13/06/1913 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118600410003 |
10/06/1910 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118600410002 |
10/06/1910 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118600410001 |
05/06/195 June 2019 | DIRECTOR APPOINTED MR GREG BRENNEMAN |
05/06/195 June 2019 | DIRECTOR APPOINTED MR GORDON HICKS |
05/06/195 June 2019 | DIRECTOR APPOINTED MR JAMES VALLANCE |
29/05/1929 May 2019 | SUB-DIVISION 08/05/19 |
29/05/1929 May 2019 | 08/05/19 STATEMENT OF CAPITAL CAD 1.3463 |
04/03/194 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company