OLDHAM BSF HOLDINGS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

16/06/2416 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Director's details changed for William Edward Lewis on 2023-11-24

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

20/09/2320 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Director's details changed for Mr James Peter Marsh on 2023-08-18

View Document

04/04/234 April 2023 Director's details changed for Mr James Peter Marsh on 2023-03-01

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

04/03/194 March 2019 DIRECTOR APPOINTED NICHOLAS JAMES MACKEE

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN SIMPSON

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

17/09/1817 September 2018 AMENDED FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/07/187 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES SIMPSON / 01/12/2017

View Document

28/06/1828 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

26/10/1726 October 2017 CESSATION OF EDUCATION INVESTMENTS HOLDINGS LIMITED AS A PSC

View Document

23/10/1723 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / BUILDING SCHOOLS FOR THE FUTURE INVESTMENTS LLP / 31/07/2017

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL COLIN WARD / 31/07/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES SIMPSON / 31/07/2017

View Document

01/08/171 August 2017 SECRETARY'S CHANGE OF PARTICULARS / AMANDA ELIZABETH WOODS / 31/07/2017

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM TWO LONDON BRIDGE LONDON SE1 9RA ENGLAND

View Document

24/02/1724 February 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/10/2016

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED COLIN JAMES SIMPSON

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREWS

View Document

18/10/1618 October 2016 05/10/16 STATEMENT OF CAPITAL GBP 98.00

View Document

08/09/168 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

24/08/1624 August 2016 SECRETARY APPOINTED AMANDA ELIZABETH WOODS

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED DANIEL COLIN WARD

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 350 EUSTON ROAD REGENT'S PLACE LONDON NW1 3AX

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARK HOWDEN

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BLANCHARD

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, SECRETARY SARAH SHUTT

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR PAUL SIMON ANDREWS

View Document

03/08/163 August 2016 CONSOLIDATION SUB-DIVISION 30/06/16

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN MORGON

View Document

08/10/158 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

03/07/153 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

27/02/1527 February 2015 SECRETARY APPOINTED SARAH SHUTT

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, SECRETARY KATIE WILKIE-SMITH

View Document

16/12/1416 December 2014 SECRETARY APPOINTED KATIE JOANNA WILKIE-SMITH

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, SECRETARY MARK BLANSHARD

View Document

30/10/1430 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

09/07/149 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MORGON / 26/02/2014

View Document

25/10/1325 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MORGON / 27/09/2013

View Document

09/08/139 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR DAVID GRAHAM BLANCHARD

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN WILLS

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR MARK HOWDEN

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN WILLS

View Document

24/10/1224 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL LELEW

View Document

12/06/1212 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

19/10/1119 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MORGAN / 14/10/2011

View Document

04/04/114 April 2011 SECRETARY APPOINTED MR MARK BLANSHARD

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, SECRETARY SIMON JENNAWAY

View Document

11/01/1111 January 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

11/01/1111 January 2011 ADOPT ARTICLES 14/12/2010

View Document

11/01/1111 January 2011 15/12/10 STATEMENT OF CAPITAL GBP 98.00

View Document

11/01/1111 January 2011 SUB-DIVISION 01/12/10

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK BOYLE

View Document

11/01/1111 January 2011 SECRETARY APPOINTED SIMON JENNAWAY

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED KAREN MORGAN

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR NIGEL LELEW

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MS HELEN MARGARET WILLS

View Document

29/12/1029 December 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

22/12/1022 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/12/1015 December 2010 SUBDIVISION 01/12/2010

View Document

06/10/106 October 2010 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