(CS01) Confirmation statement with updates 2023-10-26
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-10-26
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2022-10-31 to 2023-03-31
filed on: 28th, October 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-10-31
filed on: 28th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed bfa properties LIMITEDcertificate issued on 22/04/22
filed on: 22nd, April 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 2021-10-26
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 22nd, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-10-26
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 29th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-10-26
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 26th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-10-26
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 25th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-10-26
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-06-29
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 32 East Bridge Street Enniskillen County Fermanagh BT74 7BT to Jones Peters 6 Church Street Banbridge Co Down BT32 4AA on 2017-02-08
filed on: 8th, February 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-10-26
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 26th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-10-26 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-01-05: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 19th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-10-26 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-01-09: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 22nd, July 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 12 Drumhoney Lane Lisnarick Co Fermanagh BT94 1NB on 2014-06-13
filed on: 13th, June 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-02-06
filed on: 6th, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-01-17
filed on: 17th, January 2014
| officers
|
Free Download
(3 pages)
|
(AP03) On 2014-01-13 - new secretary appointed
filed on: 13th, January 2014
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2014-01-07
filed on: 7th, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-10-26 with full list of members
filed on: 20th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-11-20: 100.00 GBP
capital
|
|
(CH01) On 2013-10-26 director's details were changed
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 2013-10-26 secretary's details were changed
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 24 Rockview Street Belfast Co. Antrim BT12 6JQ United Kingdom on 2013-11-20
filed on: 20th, November 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, October 2012
| incorporation
|
Free Download
(24 pages)
|