BF LETTINGS AND PROPERTY INVESTMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

23/07/2523 July 2025 NewRegistered office address changed from 111 Watling Gate 1 297-303 Edgware Road London NW9 6NB England to C/O Baloch 38 Corbidge Court Glaisher Street Greenwich London SE8 3ES on 2025-07-23

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/09/2430 September 2024 Director's details changed for Ms Olubisi Fashina on 2024-09-30

View Document

30/09/2430 September 2024 Registered office address changed from 2 Hera Court Homer Drive London E14 3UJ England to 111 Watling Gate 1 297-303 Edgware Road London NW9 6NB on 2024-09-30

View Document

30/09/2430 September 2024 Change of details for Ms Olubisi Fashina as a person with significant control on 2024-09-30

View Document

29/09/2429 September 2024 Registered office address changed from 2 Hera Court Homer Drive London E14 3UJ England to 111 Watling Gate 1 297-303 Edgware Road London NW9 6NB on 2024-09-29

View Document

29/09/2429 September 2024 Registered office address changed from 111 Watling Gate 1 297-303 Edgware Road London NW9 6NB England to 2 Hera Court Homer Drive London E14 3UJ on 2024-09-29

View Document

27/04/2427 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Confirmation statement made on 2023-11-07 with no updates

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

04/01/244 January 2024 Registered office address changed from 111 Watling Gate 1 298 -303 Edgware Road London NW9 6NB England to 2 Hera Court Homer Drive London E14 3UJ on 2024-01-04

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/04/2312 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/02/232 February 2023 Compulsory strike-off action has been discontinued

View Document

02/02/232 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Confirmation statement made on 2022-11-07 with no updates

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/05/223 May 2022 Director's details changed for Ms Olubisi Fashina on 2022-05-03

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

17/12/2117 December 2021 Registered office address changed from 2 Hera Court Homer Drive London E14 3UJ United Kingdom to 111 Watling Gate 1 298 -303 Edgware Road London NW9 6NB on 2021-12-17

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/12/2030 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS OLUBISI FASHINA / 07/11/2019

View Document

01/11/191 November 2019 COMPANY NAME CHANGED BF LETTINGS LTD CERTIFICATE ISSUED ON 01/11/19

View Document

11/10/1911 October 2019 CESSATION OF FUNMILOLA ROGESIN AS A PSC

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR FUNMILOLA ROGESIN

View Document

07/10/197 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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