BSF DEVELOPMENTS LTD

Company Documents

DateDescription
26/03/2426 March 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 Change of details for a person with significant control

View Document

19/09/2319 September 2023 Director's details changed

View Document

05/07/235 July 2023 Appointment of Mr Thomas Kiely as a director on 2023-07-05

View Document

05/07/235 July 2023 Termination of appointment of Benjamin Sean Franklin as a director on 2023-07-05

View Document

05/07/235 July 2023 Cessation of Benjamin Sean Franklin as a person with significant control on 2023-07-05

View Document

05/07/235 July 2023 Notification of Thomas Kiely as a person with significant control on 2023-07-05

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

05/07/235 July 2023 Registered office address changed from Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT United Kingdom to Izabella House Regent Place Birmingham B1 3NJ on 2023-07-05

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

22/03/2322 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/07/2021 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

06/06/196 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN FRANKLIN / 13/07/2017

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN SEAN FRANKLIN / 13/07/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/10/177 October 2017 REGISTERED OFFICE CHANGED ON 07/10/2017 FROM ARROWSMITH COURT STATION APPROACH BROADSTONE DORSET BH18 8AT UNITED KINGDOM

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 10 HENBURY RISE CORFE MULLEN WIMBORNE DORSET BH21 3TE ENGLAND

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN SEAN FRANKLIN / 13/07/2017

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 8 THE SPINNEY LYTCHETT MATRAVERS POOLE DORSET BH16 6AS

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN FRANKLIN / 13/07/2017

View Document

25/06/1725 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM ARROWSMITH COURT STATION APPROACH BROADSTONE DORSET BH18 8AT UNITED KINGDOM

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 13 ROSEMARY ROAD POOLE DORSET BH12 3HA

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN FRANKLIN / 10/02/2017

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/11/1615 November 2016 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

30/10/1630 October 2016 20/05/16 STATEMENT OF CAPITAL GBP 10

View Document

23/08/1623 August 2016 DISS40 (DISS40(SOAD))

View Document

22/08/1622 August 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 11 LULWORTH AVENUE POOLE DORSET BH15 4DQ ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/05/1518 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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