- Company Overview for BFCH LIMITED (09521776)
- Filing history for BFCH LIMITED (09521776)
- People for BFCH LIMITED (09521776)
- Charges for BFCH LIMITED (09521776)
- More for BFCH LIMITED (09521776)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
18 Dec 2023 | AD01 | Registered office address changed from Office Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF England to The Stadium Hayes Lane Bromley BR2 9EF on 18 December 2023 | |
11 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
02 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
22 Jul 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
08 Jul 2022 | TM01 | Termination of appointment of David Charles Waller as a director on 22 May 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
08 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
04 Oct 2021 | TM01 | Termination of appointment of Jeremy Vincent Dolke as a director on 4 October 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
11 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
09 Apr 2020 | AAMD | Amended total exemption full accounts made up to 31 May 2019 | |
03 Apr 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
25 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with updates | |
25 Feb 2020 | PSC07 | Cessation of Jeremy Vincent Dolke as a person with significant control on 12 August 2019 | |
25 Feb 2020 | PSC01 | Notification of Robin Stanton-Gleaves as a person with significant control on 12 August 2019 | |
22 Nov 2019 | CH01 | Director's details changed for Mr Robin Stanton Gleave on 21 November 2019 | |
21 Nov 2019 | AP01 | Appointment of Mr Robin Stanton Gleave as a director on 21 November 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 2 February 2019 with updates | |
27 Feb 2019 | SH06 |
Cancellation of shares. Statement of capital on 13 November 2018
|
|
27 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
10 Dec 2018 | SH10 | Particulars of variation of rights attached to shares | |
05 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2018 | RESOLUTIONS |
Resolutions
|