BKF ONE HUNDRED AND FOUR LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-02-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/23
2023-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-12-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22
2022-09-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAEME FINNIE
2022-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-10-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21
2021-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-07-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, NO UPDATES
2020-10-30 delete sic_code 68320 - Management of real estate on a fee or contract basis
2020-10-30 insert sic_code 56101 - Licensed restaurants
2020-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES
2020-07-07 delete address 116 BLYTHSWOOD STREET GLASGOW SCOTLAND G2 4EG
2020-07-07 insert address 1 BRIERIE LANE CROSSLEE JOHNSTONE SCOTLAND PA6 7LS
2020-07-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-03-31 => 2021-06-30
2020-07-07 update registered_address
2020-06-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19
2020-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 116 BLYTHSWOOD STREET GLASGOW G2 4EG SCOTLAND
2019-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES
2019-04-07 delete address 1 BRIERIE LANE CROSSLEE JOHNSTONE RENFREWSHIRE SCOTLAND PA6 7LS
2019-04-07 insert address 116 BLYTHSWOOD STREET GLASGOW SCOTLAND G2 4EG
2019-04-07 update registered_address
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 1 BRIERIE LANE CROSSLEE JOHNSTONE RENFREWSHIRE PA6 7LS SCOTLAND
2019-02-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES
2018-04-07 update account_category null => DORMANT
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-04-26 update account_category NO ACCOUNTS FILED => null
2017-04-26 update accounts_last_madeup_date null => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-18 => 2018-03-31
2017-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-07-07 delete address 16 ROYAL EXCHANGE SQUARE GLASGOW SCOTLAND G1 3AG
2016-07-07 insert address 1 BRIERIE LANE CROSSLEE JOHNSTONE RENFREWSHIRE SCOTLAND PA6 7LS
2016-07-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2016-07-07 update reg_address_care_of C/O BANNATYNE KIRKWOOD FRANCE & CO => null
2016-07-07 update registered_address
2016-07-07 update returns_last_madeup_date null => 2016-06-18
2016-07-07 update returns_next_due_date 2016-07-16 => 2017-07-16
2016-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2016 FROM C/O C/O BANNATYNE KIRKWOOD FRANCE & CO 16 ROYAL EXCHANGE SQUARE GLASGOW G1 3AG SCOTLAND
2016-06-22 update statutory_documents 18/06/16 FULL LIST
2015-07-16 update statutory_documents DIRECTOR APPOINTED MRS KAREN ANNE FINNIE
2015-07-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID DEANE
2015-06-26 update statutory_documents DIRECTOR APPOINTED MR GRAEME ALEXANDER LUMSDEN FINNIE
2015-06-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION