BAF PROPERTIES LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

29/05/2429 May 2024 Application to strike the company off the register

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

06/04/196 April 2019 DISS40 (DISS40(SOAD))

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

08/08/188 August 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/02/1821 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/02/2018

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PAUL EMARY

View Document

24/11/1724 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

16/08/1616 August 2016 CURREXT FROM 31/10/2016 TO 30/04/2017

View Document

11/07/1611 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

03/05/163 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM MARLBOROUGH HOUSE KELLER CLOSE MILTON KEYNES BUCKINGHAMSHIRE MK11 3LL

View Document

10/12/1510 December 2015 PREVEXT FROM 30/04/2015 TO 31/10/2015

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR BERNARD STEWART

View Document

29/06/1529 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

27/04/1527 April 2015 27/04/15 STATEMENT OF CAPITAL GBP 650861.00

View Document

27/04/1527 April 2015 REDUCE ISSUED CAPITAL 03/04/2015

View Document

27/04/1527 April 2015 SOLVENCY STATEMENT DATED 03/04/15

View Document

27/04/1527 April 2015 STATEMENT BY DIRECTORS

View Document

16/01/1516 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

03/07/143 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

07/08/137 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

23/07/1323 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

21/09/1221 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

09/07/129 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

11/01/1211 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

20/07/1120 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

12/07/1112 July 2011 SAIL ADDRESS CHANGED FROM: C/O C/O EMW PICTON HOWELL LLP SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM

View Document

31/01/1131 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

22/07/1022 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/07/105 July 2010 SAIL ADDRESS CREATED

View Document

12/01/1012 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ZANT-BOER / 01/10/2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

29/07/0829 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/12/0714 December 2007 NC INC ALREADY ADJUSTED 20/09/07

View Document

14/12/0714 December 2007 £ NC 10000/10010000 20/

View Document

27/09/0727 September 2007 SECRETARY RESIGNED

View Document

27/09/0727 September 2007 NEW SECRETARY APPOINTED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 30/04/08

View Document

27/09/0727 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: SECKLOE HOUSE, 101 NORTH 13TH STREET, CENTRAL MILTON KEYNES BUCKS MK9 3NX

View Document

17/07/0717 July 2007 COMPANY NAME CHANGED SECKLOE 348 LIMITED CERTIFICATE ISSUED ON 17/07/07

View Document

29/06/0729 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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