BHFS ONE LIMITED

Pioneer House Pioneer House, Northampton, NN4 7YB, England
StatusACTIVE
Company No.03943330
CategoryPrivate Limited Company
Incorporated09 Mar 2000
Age24 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

BHFS ONE LIMITED is an active private limited company with number 03943330. It was incorporated 24 years, 2 months, 21 days ago, on 09 March 2000. The company address is Pioneer House Pioneer House, Northampton, NN4 7YB, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Resolution

Date: 09 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2023

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bright Horizons Family Solutions Llc

Change date: 2017-04-06

Documents

View document PDF

Resolution

Date: 23 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Address

Type: AD01

Old address: 2 Crown Court Rushden Northamptonshire NN10 6BS

Change date: 2023-02-21

New address: Pioneer House 7 Rushmills Northampton NN4 7YB

Documents

View document PDF

Legacy

Date: 12 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 12 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 12 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 12 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 12 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 12 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Resolution

Date: 30 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 16 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 15 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2022

Action Date: 02 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Francis Butler

Appointment date: 2022-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Ryan Fee

Termination date: 2022-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Accounts with accounts type group

Date: 05 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Accounts with accounts type group

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-27

Officer name: Mr Gary Ryan Fee

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2020

Action Date: 13 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rosamund Margaret Marshall

Appointment date: 2020-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2020

Action Date: 13 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-13

Officer name: Mr John Guy Casagrande

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2020

Action Date: 13 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Ryan Fee

Appointment date: 2020-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 13 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Walter Tugendhat

Termination date: 2020-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 13 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-13

Officer name: Dave Lissy

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 13 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-13

Officer name: Stephen Dreier

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Accounts with accounts type group

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-10

Officer name: Mr James Walter Tugendhat

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-01

Officer name: Mary Ann Tocio

Documents

View document PDF

Accounts with accounts type group

Date: 12 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 09 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-09

Documents

View document PDF

Accounts with accounts type group

Date: 08 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 09 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-09

Documents

View document PDF

Second filing of form with form type made up date

Date: 28 Nov 2013

Action Date: 09 Mar 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-03-09

Documents

View document PDF

Annual return company with made up date

Date: 20 Nov 2013

Action Date: 09 Mar 2004

Category: Annual-return

Type: AR01

Made up date: 2004-03-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 09 Mar 2009

Category: Annual-return

Type: AR01

Made up date: 2009-03-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 09 Mar 2008

Category: Annual-return

Type: AR01

Made up date: 2008-03-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 09 Mar 2007

Category: Annual-return

Type: AR01

Made up date: 2007-03-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 09 Mar 2006

Category: Annual-return

Type: AR01

Made up date: 2006-03-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 09 Mar 2003

Category: Annual-return

Type: AR01

Made up date: 2003-03-09

Documents

View document PDF

Second filing of form with form type made up date

Date: 25 Oct 2013

Action Date: 09 Mar 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-03-09

Documents

View document PDF

Second filing of form with form type made up date

Date: 25 Oct 2013

Action Date: 09 Mar 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2011-03-09

Documents

View document PDF

Second filing of form with form type made up date

Date: 25 Oct 2013

Action Date: 09 Mar 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2010-03-09

Form type: AR01

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 09 Mar 2005

Category: Annual-return

Type: AR01

Made up date: 2005-03-09

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2013

Action Date: 28 May 2008

Category: Capital

Type: SH01

Capital : 99 GBP

Date: 2008-05-28

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2013

Action Date: 31 Dec 2002

Category: Capital

Type: SH01

Date: 2002-12-31

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 09 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-09

Documents

View document PDF

Auditors resignation company

Date: 20 Nov 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2012

Action Date: 09 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-09

Documents

View document PDF

Accounts with accounts type group

Date: 13 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2011

Action Date: 09 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-09

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 09 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-09

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mary Ann Tocio

Change date: 2010-03-22

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Boland

Change date: 2010-03-22

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-22

Officer name: Mr David Lissy

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Dreier

Change date: 2010-03-22

Documents

View document PDF

Change person secretary company with change date

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-22

Officer name: Mr Stephen Kramer

Documents

View document PDF

Accounts with accounts type group

Date: 01 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/03/09; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Resolution

Date: 05 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 02 May 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/03/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed stephen kramer

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary ian stocks

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/03/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 14 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 02 May 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/03/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

ALLIANCE ONE INTERNATIONAL HOLDINGS, LTD.

BUILDING A,CAMBERLEY,GU15 3YL

Number:11476169
Status:ACTIVE
Category:Private Limited Company

FENSOME DRYLINING LTD

15 THE HALLARDS,ST NEOTS,PE19 7QW

Number:05982522
Status:LIQUIDATION
Category:Private Limited Company

H.J. HEINZ FOODS UK LIMITED

THE SHARD,LONDON,SE1 9SG

Number:08322668
Status:ACTIVE
Category:Private Limited Company

HEROIC PARADISE LP

SUITE 2,EDINBURGH,EH3 6SW

Number:SL026634
Status:ACTIVE
Category:Limited Partnership

KINGS VIEW COURT LIMITED

84 COOMBE ROAD,NEW MALDEN,KT3 4QS

Number:02442885
Status:ACTIVE
Category:Private Limited Company

MCANDREWS MARINE LIMITED

4-5 BRIDGE STREET,BATH,BA2 4AP

Number:07987402
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source