Established in 2003, Bfd Property Development Ltd has its registered office in Warrington, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. This business has 2 directors listed as Klein, Nita, Goodman, Ruth Yvonne.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KLEIN, Nita | 17 May 2011 | - | 1 |
GOODMAN, Ruth Yvonne | 30 May 2003 | 17 May 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 March 2020 | |
AA - Annual Accounts | 09 July 2019 | |
MR04 - N/A | 03 July 2019 | |
MR04 - N/A | 02 July 2019 | |
MR04 - N/A | 02 July 2019 | |
CS01 - N/A | 11 June 2019 | |
MR01 - N/A | 10 June 2019 | |
MR04 - N/A | 01 October 2018 | |
MR04 - N/A | 06 September 2018 | |
MR04 - N/A | 06 September 2018 | |
AA - Annual Accounts | 04 September 2018 | |
CS01 - N/A | 05 June 2018 | |
MR04 - N/A | 08 May 2018 | |
AA - Annual Accounts | 16 November 2017 | |
AA01 - Change of accounting reference date | 29 September 2017 | |
CS01 - N/A | 31 May 2017 | |
AA01 - Change of accounting reference date | 16 January 2017 | |
AA - Annual Accounts | 13 September 2016 | |
AR01 - Annual Return | 07 June 2016 | |
MR04 - N/A | 19 January 2016 | |
AA - Annual Accounts | 11 November 2015 | |
AR01 - Annual Return | 09 June 2015 | |
CH01 - Change of particulars for director | 09 June 2015 | |
CH03 - Change of particulars for secretary | 08 June 2015 | |
MR04 - N/A | 19 May 2015 | |
AD01 - Change of registered office address | 10 March 2015 | |
AA - Annual Accounts | 15 December 2014 | |
MR04 - N/A | 05 December 2014 | |
MR04 - N/A | 05 December 2014 | |
MR04 - N/A | 24 September 2014 | |
MR04 - N/A | 24 September 2014 | |
MR04 - N/A | 24 September 2014 | |
MR04 - N/A | 24 September 2014 | |
MR04 - N/A | 24 September 2014 | |
MR04 - N/A | 24 September 2014 | |
MR04 - N/A | 24 September 2014 | |
MR04 - N/A | 24 September 2014 | |
AR01 - Annual Return | 26 June 2014 | |
RESOLUTIONS - N/A | 30 July 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 30 July 2013 | |
AA - Annual Accounts | 30 July 2013 | |
AR01 - Annual Return | 04 June 2013 | |
AA - Annual Accounts | 17 December 2012 | |
AR01 - Annual Return | 30 May 2012 | |
AA - Annual Accounts | 19 December 2011 | |
AR01 - Annual Return | 15 June 2011 | |
AD01 - Change of registered office address | 15 June 2011 | |
RESOLUTIONS - N/A | 24 May 2011 | |
MEM/ARTS - N/A | 24 May 2011 | |
AD01 - Change of registered office address | 24 May 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 24 May 2011 | |
TM02 - Termination of appointment of secretary | 24 May 2011 | |
TM01 - Termination of appointment of director | 24 May 2011 | |
AP03 - Appointment of secretary | 24 May 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 07 June 2010 | |
CH01 - Change of particulars for director | 04 June 2010 | |
MG01 - Particulars of a mortgage or charge | 31 October 2009 | |
MG01 - Particulars of a mortgage or charge | 31 October 2009 | |
MG01 - Particulars of a mortgage or charge | 31 October 2009 | |
MG01 - Particulars of a mortgage or charge | 31 October 2009 | |
AA - Annual Accounts | 17 September 2009 | |
395 - Particulars of a mortgage or charge | 19 August 2009 | |
395 - Particulars of a mortgage or charge | 19 August 2009 | |
363a - Annual Return | 03 June 2009 | |
395 - Particulars of a mortgage or charge | 02 December 2008 | |
AA - Annual Accounts | 24 September 2008 | |
395 - Particulars of a mortgage or charge | 19 July 2008 | |
395 - Particulars of a mortgage or charge | 24 June 2008 | |
395 - Particulars of a mortgage or charge | 31 May 2008 | |
363a - Annual Return | 30 May 2008 | |
395 - Particulars of a mortgage or charge | 17 April 2008 | |
395 - Particulars of a mortgage or charge | 23 January 2008 | |
225 - Change of Accounting Reference Date | 29 October 2007 | |
363a - Annual Return | 22 August 2007 | |
AA - Annual Accounts | 02 August 2007 | |
395 - Particulars of a mortgage or charge | 14 July 2007 | |
395 - Particulars of a mortgage or charge | 05 July 2007 | |
AA - Annual Accounts | 30 January 2007 | |
225 - Change of Accounting Reference Date | 13 October 2006 | |
395 - Particulars of a mortgage or charge | 01 September 2006 | |
363a - Annual Return | 28 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 March 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363s - Annual Return | 08 July 2005 | |
395 - Particulars of a mortgage or charge | 21 April 2005 | |
AA - Annual Accounts | 21 February 2005 | |
225 - Change of Accounting Reference Date | 21 February 2005 | |
395 - Particulars of a mortgage or charge | 16 November 2004 | |
395 - Particulars of a mortgage or charge | 20 October 2004 | |
395 - Particulars of a mortgage or charge | 15 September 2004 | |
395 - Particulars of a mortgage or charge | 18 August 2004 | |
363s - Annual Return | 30 July 2004 | |
395 - Particulars of a mortgage or charge | 28 July 2004 | |
395 - Particulars of a mortgage or charge | 23 July 2004 | |
395 - Particulars of a mortgage or charge | 09 June 2004 | |
395 - Particulars of a mortgage or charge | 24 April 2004 | |
288a - Notice of appointment of directors or secretaries | 22 April 2004 | |
RESOLUTIONS - N/A | 18 October 2003 | |
RESOLUTIONS - N/A | 18 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 October 2003 | |
287 - Change in situation or address of Registered Office | 16 June 2003 | |
288a - Notice of appointment of directors or secretaries | 16 June 2003 | |
288a - Notice of appointment of directors or secretaries | 16 June 2003 | |
288b - Notice of resignation of directors or secretaries | 16 June 2003 | |
288b - Notice of resignation of directors or secretaries | 16 June 2003 | |
NEWINC - New incorporation documents | 30 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 June 2019 | Outstanding |
N/A |
Legal charge | 27 October 2009 | Fully Satisfied |
N/A |
Legal charge | 27 October 2009 | Fully Satisfied |
N/A |
Legal charge | 27 October 2009 | Outstanding |
N/A |
Legal charge | 27 October 2009 | Outstanding |
N/A |
Legal charge | 07 August 2009 | Fully Satisfied |
N/A |
Legal charge | 07 August 2009 | Fully Satisfied |
N/A |
Legal mortgage | 28 November 2008 | Fully Satisfied |
N/A |
Legal mortgage | 15 July 2008 | Outstanding |
N/A |
Legal mortgage | 19 June 2008 | Outstanding |
N/A |
Legal mortgage | 23 May 2008 | Fully Satisfied |
N/A |
Legal mortgage | 10 April 2008 | Fully Satisfied |
N/A |
Legal mortgage | 21 January 2008 | Fully Satisfied |
N/A |
Legal mortgage | 10 July 2007 | Fully Satisfied |
N/A |
Legal mortgage | 29 June 2007 | Fully Satisfied |
N/A |
Legal mortgage | 18 August 2006 | Fully Satisfied |
N/A |
Legal mortgage | 19 April 2005 | Fully Satisfied |
N/A |
Legal mortgage | 12 November 2004 | Fully Satisfied |
N/A |
Legal mortgage | 14 October 2004 | Fully Satisfied |
N/A |
Legal mortgage | 01 September 2004 | Fully Satisfied |
N/A |
Legal mortgage | 11 August 2004 | Fully Satisfied |
N/A |
Legal mortgage | 16 July 2004 | Fully Satisfied |
N/A |
Legal mortgage | 07 July 2004 | Fully Satisfied |
N/A |
Debenture | 08 June 2004 | Outstanding |
N/A |
Legal mortgage | 21 April 2004 | Fully Satisfied |
N/A |