About

Registered Number: 05918079
Date of Incorporation: 29/08/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR,

 

Established in 2006, Baf Three Ltd have registered office in Buckinghamshire, it's status at Companies House is "Active". The companies director is listed as Davies, Geoffrey Walter at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Geoffrey Walter 05 October 2007 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 29 April 2019
DISS40 - Notice of striking-off action discontinued 06 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
AD04 - Change of location of company records to the registered office 02 October 2018
CS01 - N/A 06 September 2018
PSC02 - N/A 09 March 2018
PSC09 - N/A 09 March 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 07 September 2017
CS01 - N/A 06 September 2016
AA01 - Change of accounting reference date 16 August 2016
AA - Annual Accounts 03 May 2016
AD01 - Change of registered office address 21 March 2016
AA01 - Change of accounting reference date 10 December 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 01 September 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 07 August 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 16 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 August 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 31 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 August 2010
AA - Annual Accounts 12 January 2010
CH01 - Change of particulars for director 28 October 2009
363a - Annual Return 25 September 2009
363a - Annual Return 06 October 2008
353 - Register of members 06 October 2008
AA - Annual Accounts 03 October 2008
395 - Particulars of a mortgage or charge 11 April 2008
395 - Particulars of a mortgage or charge 09 April 2008
AA - Annual Accounts 25 October 2007
225 - Change of Accounting Reference Date 25 October 2007
287 - Change in situation or address of Registered Office 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
363a - Annual Return 01 October 2007
CERTNM - Change of name certificate 25 September 2007
287 - Change in situation or address of Registered Office 25 September 2007
NEWINC - New incorporation documents 29 August 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 April 2008 Outstanding

N/A

Debenture 02 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.