BFBS SALISBURY PLAIN LIMITED
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Confirmation statement made on 2025-03-06 with no updates |
16/10/2416 October 2024 | Micro company accounts made up to 2024-03-31 |
23/07/2423 July 2024 | Termination of appointment of Rosemary Andrea Meeke as a director on 2024-07-19 |
17/07/2417 July 2024 | Appointment of Lt Col Rupert Simeon Bruce Whitelegge as a director on 2024-07-15 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
08/12/238 December 2023 | Micro company accounts made up to 2023-03-31 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
07/03/237 March 2023 | Cessation of Howard Alexander Lambert as a person with significant control on 2023-02-28 |
07/03/237 March 2023 | Notification of a person with significant control statement |
15/12/2215 December 2022 | Micro company accounts made up to 2022-03-31 |
04/04/224 April 2022 | Termination of appointment of Nicholas Henry Turner as a director on 2022-03-31 |
08/01/228 January 2022 | Micro company accounts made up to 2021-03-31 |
24/11/2124 November 2021 | Registered office address changed from Bfbs Narcot Lane Chalfont St. Peter Gerrards Cross Bucks SL9 8TN England to Bfbs Chalfont Grove Narcot Lane Gerrards Cross Buckinghamshire SL9 8TN on 2021-11-24 |
26/10/2126 October 2021 | Registered office address changed from Ssvc Chalfont Grove Narcot Lane Gerrards Cross Buckinghamshire SL9 8TN to Bfbs Narcot Lane Chalfont St. Peter Gerrards Cross Bucks SL9 8TN on 2021-10-26 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
07/11/197 November 2019 | DIRECTOR APPOINTED LIEUTENANT COLONEL NICHOLAS HENRY TURNER |
31/10/1931 October 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MILLER |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
05/01/195 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/04/1810 April 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/04/2018 |
10/04/1810 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD ALEXANDER LAMBERT |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/09/176 September 2017 | APPOINTMENT TERMINATED, DIRECTOR DEAN CRESSWELL |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
18/01/1718 January 2017 | 31/03/16 TOTAL EXEMPTION FULL |
09/05/169 May 2016 | DIRECTOR APPOINTED MR DEAN DAVID CRESSWELL |
01/04/161 April 2016 | 06/03/16 NO MEMBER LIST |
10/12/1510 December 2015 | 31/03/15 TOTAL EXEMPTION FULL |
30/03/1530 March 2015 | 06/03/15 NO MEMBER LIST |
15/12/1415 December 2014 | 31/03/14 TOTAL EXEMPTION FULL |
26/03/1426 March 2014 | 06/03/14 NO MEMBER LIST |
06/03/136 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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