BAF THREE LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 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 Accounts for a dormant company made up to 2023-04-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 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 Accounts for a dormant company 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 Accounts for a dormant company made up to 2021-04-30

View Document

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

View Accounts

01/03/211 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

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

View Accounts

27/01/2027 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, 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

02/10/182 October 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

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

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

View Accounts

09/03/189 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/03/2018

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAF PROPERTIES LIMITED

View Document

23/11/1723 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

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

View Document

03/05/163 May 2016 31/10/15 TOTAL EXEMPTION FULL

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

01/09/151 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

16/01/1516 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

01/09/141 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

07/08/137 August 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

19/09/1219 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

11/01/1211 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

16/09/1116 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

30/08/1130 August 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

03/11/103 November 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

31/08/1031 August 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 SAIL ADDRESS CREATED

View Document

18/08/1018 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/01/1012 January 2010 FULL 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

25/09/0925 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/086 October 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

11/04/0811 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 SECRETARY RESIGNED

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: SEEBECK HOUSE ONE SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR

View Document

25/10/0725 October 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/04/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 COMPANY NAME CHANGED SECKLOE 313 LIMITED CERTIFICATE ISSUED ON 25/09/07

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: SECKLOE HOUSE, 101 NORTH 13TH STREET, CENTRAL MILTON KEYNES BUCKS MK9 3NX

View Document

29/08/0629 August 2006 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