BFTF MANAGEMENT LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

12/04/2412 April 2024 Director's details changed for Mr Mark James Robinson on 2024-04-01

View Document

11/04/2411 April 2024 Director's details changed for Mr Guy Charles Stephenson on 2024-04-01

View Document

11/04/2411 April 2024 Secretary's details changed for Ms Judith Dutton on 2024-04-01

View Document

11/04/2411 April 2024 Director's details changed for Mr Mark James Robinson on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/11/238 November 2023 Accounts for a small company made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Termination of appointment of Julian Plescia as a director on 2023-03-23

View Document

01/02/231 February 2023 Memorandum and Articles of Association

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

05/12/225 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Accounts for a small company made up to 2021-03-31

View Document

19/03/2119 March 2021 CURRSHO FROM 30/04/2020 TO 30/09/2019

View Document

19/03/2119 March 2021 30/09/19 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119371680001

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PLESCIA / 07/10/2019

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES ROBINSON / 07/10/2019

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN GRAHAM PATE / 07/10/2019

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM DUNDONALD CHURCH 577 KINGSTON ROAD RAYNES PARK LONDON SW20 8SA UNITED KINGDOM

View Document

17/10/1917 October 2019 SECRETARY'S CHANGE OF PARTICULARS / JUDITH DUTTON / 07/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/04/1910 April 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