About

Registered Number: 03368957
Date of Incorporation: 12/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF

 

Bfp Management Company Ltd was registered on 12 May 1997. Hobbs, Alison Jane, Phillips, Michelle, Pawley, Dorothy May are listed as the directors of Bfp Management Company Ltd. We do not know the number of employees at Bfp Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAWLEY, Dorothy May 20 April 2006 08 June 2008 1
Secretary Name Appointed Resigned Total Appointments
HOBBS, Alison Jane 14 May 2007 17 April 2012 1
PHILLIPS, Michelle 12 May 1997 14 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 15 May 2012
TM02 - Termination of appointment of secretary 18 April 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 13 May 2010
CH03 - Change of particulars for secretary 02 December 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 12 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 04 March 2008
287 - Change in situation or address of Registered Office 23 November 2007
363s - Annual Return 11 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
AA - Annual Accounts 11 May 2007
363s - Annual Return 14 June 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 13 September 2005
287 - Change in situation or address of Registered Office 26 July 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 19 May 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 29 May 2002
AA - Annual Accounts 08 January 2002
AUD - Auditor's letter of resignation 24 September 2001
363s - Annual Return 01 August 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 08 June 2000
AA - Annual Accounts 27 April 2000
AA - Annual Accounts 20 May 1999
363s - Annual Return 16 May 1999
225 - Change of Accounting Reference Date 24 July 1998
363s - Annual Return 11 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 1997
287 - Change in situation or address of Registered Office 10 July 1997
NEWINC - New incorporation documents 12 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.