BF PROPCO (NO.13) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-01-12 View Report
Confirmation statement. Statement with no updates. 2023-10-26 View Report
Accounts. Accounts type total exemption full. 2022-10-27 View Report
Confirmation statement. Statement with updates. 2022-10-26 View Report
Capital. Capital statement capital company with date currency figure. 2022-08-23 View Report
Capital. Description: Statement by Directors. 2022-08-12 View Report
Insolvency. Description: Solvency Statement dated 09/08/22. 2022-08-12 View Report
Resolution. Description: Resolutions. 2022-08-12 View Report
Persons with significant control. Notification date: 2022-08-08. Psc name: Reiss (Picton Place) Limited. 2022-08-08 View Report
Persons with significant control. Cessation date: 2022-08-08. Psc name: The Reiss Family Partnership Limited. 2022-08-08 View Report
Gazette. Gazette filings brought up to date. 2022-01-12 View Report
Gazette. Gazette notice compulsory. 2022-01-11 View Report
Accounts. Accounts type total exemption full. 2022-01-10 View Report
Confirmation statement. Statement with updates. 2022-01-06 View Report
Accounts. Change account reference date company previous shortened. 2021-10-19 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-01-11 View Report
Accounts. Legacy. 2021-01-11 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20. 2021-01-11 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20. 2021-01-11 View Report
Officers. Termination date: 2020-12-24. Officer name: Bryan Lewis. 2021-01-04 View Report
Officers. Termination date: 2020-12-24. Officer name: British Land Company Secretarial Limited. 2021-01-04 View Report
Persons with significant control. Notification date: 2020-12-24. Psc name: The Reiss Family Partnership Limited. 2021-01-04 View Report
Persons with significant control. Cessation date: 2020-12-24. Psc name: The Mary Street Estate Limited. 2021-01-04 View Report
Officers. Officer name: Nigel Mark Webb. Termination date: 2020-12-24. 2021-01-04 View Report
Address. Old address: York House 45 Seymour Street London W1H 7LX. New address: First Floor, White Lion House 64a Highgate High Street London N6 5HX. Change date: 2021-01-04. 2021-01-04 View Report
Officers. Appointment date: 2020-12-24. Officer name: Mr David Anthony Reiss. 2021-01-04 View Report
Officers. Officer name: Mr Darren Russell Reiss. Appointment date: 2020-12-24. 2021-01-04 View Report
Officers. Officer name: Sarah Morrell Barzycki. Termination date: 2020-12-23. 2020-12-23 View Report
Confirmation statement. Statement with updates. 2020-12-02 View Report
Persons with significant control. Notification date: 2019-09-30. Psc name: The Mary Street Estate Limited. 2019-11-07 View Report
Persons with significant control. Cessation date: 2019-09-30. Psc name: Bf Properties ( No 5 ) Limited. 2019-11-07 View Report
Confirmation statement. Statement with no updates. 2019-10-28 View Report
Officers. Officer name: Mr Nigel Mark Webb. Change date: 2019-07-04. 2019-07-04 View Report
Accounts. Accounts type dormant. 2019-06-18 View Report
Officers. Officer name: Timothy Andrew Roberts. Termination date: 2019-03-31. 2019-04-02 View Report
Confirmation statement. Statement with updates. 2018-11-02 View Report
Accounts. Accounts type dormant. 2018-07-19 View Report
Officers. Officer name: Lucinda Margaret Bell. Termination date: 2018-01-19. 2018-01-26 View Report
Confirmation statement. Statement with updates. 2017-11-01 View Report
Accounts. Accounts type audit exemption subsiduary. 2017-10-25 View Report
Accounts. Legacy. 2017-10-25 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17. 2017-10-25 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17. 2017-10-25 View Report
Accounts. Accounts type full. 2017-01-03 View Report
Officers. Termination date: 2016-12-06. Officer name: Ndiana Ekpo. 2016-12-16 View Report
Officers. Officer name: Ndiana Ekpo. Termination date: 2016-12-06. 2016-12-16 View Report
Officers. Officer name: British Land Company Secretarial Limited. 2016-12-14 View Report
Officers. Officer name: British Land Company Secretarial Limited. Appointment date: 2016-12-06. 2016-12-13 View Report
Confirmation statement. Statement with updates. 2016-11-28 View Report
Officers. Termination date: 2016-01-31. Officer name: Jean-Marc Vandevivere. 2016-02-02 View Report