BF PROPCO (NO.3) LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewCertificate of change of name

View Document

10/07/2510 July 2025 NewCessation of Bf Properties (No.5) Ltd as a person with significant control on 2025-07-09

View Document

10/07/2510 July 2025 NewNotification of Bl Retail Warehousing Holding Company Limited as a person with significant control on 2025-07-09

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

20/01/2520 January 2025 Amended audit exemption subsidiary accounts made up to 2024-03-31

View Document

24/12/2424 December 2024

View Document

24/12/2424 December 2024

View Document

14/08/2414 August 2024

View Document

14/08/2414 August 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

14/08/2414 August 2024

View Document

14/08/2414 August 2024

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-24 with updates

View Document

22/12/2322 December 2023 Appointment of Mr Keith Mcclure as a director on 2023-12-22

View Document

22/12/2322 December 2023 Termination of appointment of Nick Taunt as a director on 2023-12-22

View Document

17/11/2317 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

31/10/2331 October 2023

View Document

21/08/2321 August 2023

View Document

21/08/2321 August 2023

View Document

03/07/233 July 2023 Termination of appointment of Nigel Mark Webb as a director on 2023-06-30

View Document

30/06/2330 June 2023 Appointment of Mr Nick Taunt as a director on 2023-06-30

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Statement of capital on 2023-03-08

View Document

08/03/238 March 2023

View Document

08/03/238 March 2023

View Document

08/03/238 March 2023 Resolutions

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

13/01/2313 January 2023 Termination of appointment of Bryan John Lewis as a director on 2022-12-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

24/09/2224 September 2022

View Document

28/03/2228 March 2022 Termination of appointment of Sarah Morrell Barzycki as a director on 2022-03-18

View Document

25/03/2225 March 2022 Appointment of Peter James Murrell as a director on 2022-03-18

View Document

05/01/225 January 2022

View Document

05/01/225 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

13/12/2113 December 2021

View Document

13/12/2113 December 2021

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER

View Document

04/11/144 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCINDA MARGARET BELL / 09/10/2014

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR BRYAN LEWIS

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GROSE

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 06/08/2010

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 25/11/2013

View Document

11/11/1311 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

10/12/1210 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/10/1230 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED BENJAMIN TOBY GROSE

View Document

09/08/129 August 2012 DIRECTOR APPOINTED STEPHEN PAUL SMITH

View Document

01/08/121 August 2012 DIRECTOR APPOINTED JEAN-MARC VANDEVIVERE

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED SIMON GEOFFREY CARTER

View Document

28/10/1128 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERTS

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERTS

View Document

10/12/1010 December 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 06/08/2010

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / NDIANA EKPO / 01/10/2009

View Document

04/12/094 December 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

27/05/0927 May 2009 SECRETARY APPOINTED NDIANA EKPO

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED SECRETARY REBECCA SCUDAMORE

View Document

29/12/0829 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM:
10 CORNWALL TERRACE
REGENTS PARK
LONDON
NW1 4QP

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/072 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 S366A DISP HOLDING AGM 09/02/06

View Document

01/02/061 February 2006 AUDITOR'S RESIGNATION

View Document

27/01/0627 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 21/02/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0512 April 2005 NC INC ALREADY ADJUSTED
31/03/05

View Document

12/04/0512 April 2005 ￯﾿ᄑ NC 1000/7900000
31/0

View Document

12/04/0512 April 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/04/0512 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/052 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 ACC. REF. DATE SHORTENED FROM 21/02/06 TO 31/03/05

View Document

07/03/057 March 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 21/02/05

View Document

07/03/057 March 2005 NEW SECRETARY APPOINTED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM:
ONE WELBECK STREET
LONDON
W1G 0AA

View Document

07/03/057 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0514 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0514 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0411 December 2004 MEMORANDUM OF ASSOCIATION

View Document

11/12/0411 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0410 December 2004 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/08/05

View Document

10/12/0410 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 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