BFC LEGACY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

03/01/253 January 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

14/03/2314 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/02/224 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/06/2021 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

29/08/1829 August 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

28/06/1828 June 2018 CESSATION OF CRE CAPITAL LLC AS A PSC

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / CRE CAPITAL LLC / 07/12/2017

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRE CAPITAL LLC

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRE CAPITAL LLC

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COLLIN WOODWARD / 01/01/2018

View Document

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR ROLF DIETRICH HATLAPA

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN EISENBEISS

View Document

11/01/1811 January 2018 CESSATION OF STEVEN JOHN MILNE AS A PSC

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM THE PRIORY 11 HOWARD'S LANE HOLYBOURNE GU34 4HH UNITED KINGDOM

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN MILNE

View Document

09/01/189 January 2018 COMPANY NAME CHANGED BFC ENTERTAINMENT LIMITED CERTIFICATE ISSUED ON 09/01/18

View Document

09/01/189 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR JOHN COLLIN WOODWARD

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN EISENBEISS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN MILNE

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/11/1610 November 2016 26/09/16 STATEMENT OF CAPITAL GBP 692.32

View Document

13/10/1613 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/166 August 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM C/O GORDON DADDS 6 AGAR STREET LONDON WC2N 4HN

View Document

19/03/1619 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/05/1521 May 2015 08/05/15 STATEMENT OF CAPITAL GBP 642.87

View Document

21/05/1521 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/07/144 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 12/09/13 STATEMENT OF CAPITAL GBP 600.01

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM C/O DAVENPORT LYONS 6 AGAR STREET LONDON UNITED KINGDOM

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM C/O DAVENPORT LYONS 30 OLD BURLINGTON STREET LONDON W1S 3NL UNITED KINGDOM

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/07/1315 July 2013 17/09/12 STATEMENT OF CAPITAL GBP 530

View Document

15/07/1315 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

15/07/1315 July 2013 17/03/13 STATEMENT OF CAPITAL GBP 570

View Document

15/07/1315 July 2013 17/12/12 STATEMENT OF CAPITAL GBP 550

View Document

15/07/1315 July 2013 17/06/13 STATEMENT OF CAPITAL GBP 590

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

01/02/131 February 2013 29/08/12 STATEMENT OF CAPITAL GBP 450.01

View Document

31/01/1331 January 2013 29/08/12 STATEMENT OF CAPITAL GBP 450

View Document

09/10/129 October 2012 SUBDIVISION OF SHARES 29/08/2012

View Document

09/10/129 October 2012 ADOPT ARTICLES 29/08/2012

View Document

09/10/129 October 2012 SUB-DIVISION 29/08/12

View Document

05/10/125 October 2012 DIRECTOR APPOINTED CHRISTIAN EISENBEISS

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

15/06/1115 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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