About

Registered Number: 04781528
Date of Incorporation: 30/05/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: Trinity Chambers, 8 Suez Street, Warrington, WA1 1EG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KLEIN, Nita 17 May 2011 - 1
GOODMAN, Ruth Yvonne 30 May 2003 17 May 2011 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.