BFC PROPERTY LIMITED
Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Micro company accounts made up to 2025-01-31 |
07/02/257 February 2025 | Confirmation statement made on 2025-01-19 with updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
22/11/2422 November 2024 | Registered office address changed from Offices 1 and 2 1a King Street Farnworth Bolton Greater Manchester BL4 7AB England to 24 Bradley Fold Cottages Bradley Fold Bolton BL2 6RN on 2024-11-22 |
13/11/2413 November 2024 | Notification of Leslie Mark Richards as a person with significant control on 2024-03-28 |
13/11/2413 November 2024 | Notification of Carly Jane Richards as a person with significant control on 2024-03-28 |
06/11/246 November 2024 | Appointment of Mrs Wendy Louise Chadwick as a director on 2024-11-06 |
06/11/246 November 2024 | Termination of appointment of Daniel Mark Murray as a director on 2024-11-06 |
06/11/246 November 2024 | Cessation of Executors of Susan Mary Goldin as a person with significant control on 2024-03-28 |
06/11/246 November 2024 | Appointment of Mr Keith Higson as a secretary on 2024-11-06 |
06/11/246 November 2024 | Appointment of Mrs Carly Jane Richards as a director on 2024-11-06 |
28/10/2428 October 2024 | Micro company accounts made up to 2024-01-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-19 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
01/10/231 October 2023 | Micro company accounts made up to 2023-01-31 |
24/04/2324 April 2023 | Change of details for Executors of Susan Mary Goldin as a person with significant control on 2023-04-06 |
24/04/2324 April 2023 | Registered office address changed from Higsons Accountants 93 Market Street Farnworth Bolton Lancashire BL4 7NS to Offices 1 and 2 1a King Street Farnworth Bolton Greater Manchester BL4 7AB on 2023-04-24 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-19 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
24/10/2224 October 2022 | Micro company accounts made up to 2022-01-31 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-19 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
21/10/2121 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/10/1923 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES |
27/08/1827 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
25/10/1725 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
16/02/1616 February 2016 | 19/01/16 NO CHANGES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
03/03/153 March 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
24/02/1424 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
06/02/136 February 2013 | 19/01/13 NO CHANGES |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
21/03/1221 March 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
20/03/1220 March 2012 | 05/04/11 STATEMENT OF CAPITAL GBP 1000 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
29/06/1129 June 2011 | APPOINTMENT TERMINATED, DIRECTOR KEITH HIGSON |
16/02/1116 February 2011 | DIRECTOR APPOINTED MR DANIEL MARK MURRAY |
21/01/1121 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY GOLDING / 21/01/2011 |
19/01/1119 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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