BPF1 LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

23/12/2423 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

06/04/246 April 2024 Group of companies' accounts made up to 2023-03-31

View Document

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

View Accounts

04/09/234 September 2023 Appointment of Mrs Anna Whitehead as a secretary on 2023-09-04

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

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

View Accounts

31/12/2231 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

30/12/2230 December 2022 Appointment of Mrs Georgina Stephanie Clark as a director on 2022-12-30

View Document

03/10/223 October 2022 Registered office address changed from Room 1.1, London Heliport Bridges Court Road London SW11 3BE England to C/O Bnl (Uk) Limited Manse Lane Knaresborough North Yorkshire HG5 8LF on 2022-10-03

View Document

06/01/226 January 2022 Termination of appointment of Nicholas Ball as a secretary on 2021-12-24

View Document

06/01/226 January 2022 Termination of appointment of Nicholas Martin Ball as a director on 2021-12-24

View Document

30/12/2130 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Director's details changed for William Barker on 2020-12-30

View Document

08/12/218 December 2021 Change of details for William Barker as a person with significant control on 2020-12-01

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

21/08/2021 August 2020 PREVSHO FROM 30/06/2020 TO 30/09/2019

View Document

21/08/2021 August 2020 16/07/20 STATEMENT OF CAPITAL GBP 389951.51

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD VESSEY

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR NICHOLAS MARTIN BALL

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR FAISAL RAHMATALLAH

View Document

12/11/1912 November 2019 28/10/19 STATEMENT OF CAPITAL GBP 387927.17

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR RICHARD VESSEY

View Document

02/09/192 September 2019 02/09/19 STATEMENT OF CAPITAL GBP 223283.49

View Document

18/06/1918 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information