BFT PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 10747551 |
Category | Private Limited Company |
Incorporated | 02 May 2017 |
Age | 7 years, 1 month |
Jurisdiction | England Wales |
SUMMARY
BFT PROPERTIES LIMITED is an active private limited company with number 10747551. It was incorporated 7 years, 1 month ago, on 02 May 2017. The company address is First Floor, 1 First Floor, 1, London, WC2A 1LF, England.
Company Fillings
Confirmation statement with no updates
Date: 29 May 2024
Action Date: 26 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-26
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2024
Action Date: 04 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-04
Old address: 22 Great James Street London WC1N 3ES England
New address: First Floor, 1 Chancery Lane London WC2A 1LF
Documents
Change account reference date company previous shortened
Date: 28 Feb 2024
Action Date: 29 May 2023
Category: Accounts
Type: AA01
Made up date: 2023-05-30
New date: 2023-05-29
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2023
Action Date: 13 Dec 2023
Category: Address
Type: AD01
Old address: First Floor 1 Chancery Lane London WC2A 1LF England
New address: 22 Great James Street London WC1N 3ES
Change date: 2023-12-13
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2023
Action Date: 13 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-13
New address: First Floor 1 Chancery Lane London WC2A 1LF
Old address: 22 Great James Street London WC1N 3ES United Kingdom
Documents
Appoint person secretary company with name date
Date: 11 Aug 2023
Action Date: 09 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-08-09
Officer name: Khadija Adetoun Blake
Documents
Termination director company with name termination date
Date: 11 Aug 2023
Action Date: 09 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Khadija Adetoun Blake
Termination date: 2023-08-09
Documents
Confirmation statement with updates
Date: 26 May 2023
Action Date: 26 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-26
Documents
Change to a person with significant control
Date: 26 May 2023
Action Date: 03 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Khadija Adetoun Blake
Change date: 2023-03-03
Documents
Change to a person with significant control
Date: 26 May 2023
Action Date: 26 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-26
Psc name: Mrs Khadija Adetoun Blake
Documents
Change person director company with change date
Date: 26 May 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-01
Officer name: Mrs Khadija Adetoun Blake
Documents
Notification of a person with significant control
Date: 26 May 2023
Action Date: 03 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Angelika Eliana Blake
Notification date: 2023-03-03
Documents
Notification of a person with significant control
Date: 26 May 2023
Action Date: 03 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-03-03
Psc name: Joshua Andre Blake
Documents
Capital allotment shares
Date: 26 May 2023
Action Date: 03 Mar 2023
Category: Capital
Type: SH01
Date: 2023-03-03
Capital : 3 GBP
Documents
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Appoint person director company with name date
Date: 09 May 2023
Action Date: 09 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-09
Officer name: Joshua Andre Blake
Documents
Appoint person director company with name date
Date: 09 May 2023
Action Date: 09 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Angelica Eliana Tahira Blake
Appointment date: 2023-05-09
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change account reference date company previous shortened
Date: 27 Feb 2023
Action Date: 30 May 2022
Category: Accounts
Type: AA01
Made up date: 2022-05-31
New date: 2022-05-30
Documents
Accounts with accounts type total exemption full
Date: 18 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 12 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Oct 2018
Action Date: 05 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-10-05
Charge number: 107475510001
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Some Companies
1 ASH TREE ROAD,BANCHORY,AB31 5JB
Number: | SC497004 |
Status: | ACTIVE |
Category: | Private Limited Company |
CYPRESS HOUSE PASCAL CLOSE,CARDIFF,CF3 0LW
Number: | 08365167 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 221 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL
Number: | 10964121 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORRIS HOMES (WEST MIDLANDS) LIMITED
MORLAND HOUSE,WILMSLOW,SK9 5NW
Number: | 02463380 |
Status: | ACTIVE |
Category: | Private Limited Company |
PWHATMORE CONSTRUCTION LIMITED
12 GROSVENOR WOOD,BEWDLEY,DY12 2HY
Number: | 10071497 |
Status: | ACTIVE |
Category: | Private Limited Company |
161 GREEN LANES,LONDON,N13 4SP
Number: | 09413717 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |