- Company Overview for BUSINESS MORTGAGE FINANCE 2 PLC. (05216563)
- Filing history for BUSINESS MORTGAGE FINANCE 2 PLC. (05216563)
- People for BUSINESS MORTGAGE FINANCE 2 PLC. (05216563)
- Charges for BUSINESS MORTGAGE FINANCE 2 PLC. (05216563)
- Insolvency for BUSINESS MORTGAGE FINANCE 2 PLC. (05216563)
- More for BUSINESS MORTGAGE FINANCE 2 PLC. (05216563)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Nov 2012 | AD01 | Registered office address changed from , 1St Floor, Phoenix House 18 King William Street, London, EC4N 7BP, United Kingdom on 9 November 2012 | |
13 Sep 2012 | AR01 |
Annual return made up to 22 August 2012
|
|
10 Aug 2012 | AP01 | Appointment of Mr Ahsan Zafar Iqbal as a director | |
10 Aug 2012 | TM01 | Termination of appointment of Jason Bingham as a director | |
05 Apr 2012 | AA | Full accounts made up to 30 November 2011 | |
14 Feb 2012 | AP01 | Appointment of Mr Neville Duncan Scott as a director | |
14 Feb 2012 | TM01 | Termination of appointment of Vincent Rapley as a director | |
11 Jan 2012 | AP01 | Appointment of Mr Anuj Nehra as a director | |
11 Jan 2012 | TM01 | Termination of appointment of Keith Millward as a director | |
13 Sep 2011 | AR01 | Annual return made up to 22 August 2011 | |
22 Mar 2011 | AA | Full accounts made up to 30 November 2010 | |
16 Sep 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
16 Sep 2010 | CH01 | Director's details changed for Vincent Michael Rapley on 1 October 2009 | |
16 Sep 2010 | CH04 | Secretary's details changed for State Street Secretaries (Uk) Limited on 1 October 2009 | |
01 Jul 2010 | CH04 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 | |
08 Mar 2010 | AA | Full accounts made up to 30 November 2009 | |
16 Nov 2009 | AP01 | Appointment of Jason Christopher Bingham as a director | |
14 Nov 2009 | TM01 | Termination of appointment of Oliver Pritchard as a director | |
08 Sep 2009 | 363a | Return made up to 22/08/09; full list of members | |
30 Apr 2009 | 287 | Registered office changed on 30/04/2009 from, 8TH floor, 68 king william street, london, EC4N 7DZ | |
29 Apr 2009 | 288c | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 | |
04 Mar 2009 | AA | Full accounts made up to 30 November 2008 | |
27 Aug 2008 | 363a | Return made up to 22/08/08; full list of members | |
30 Jun 2008 | AA | Full accounts made up to 30 November 2007 | |
22 Aug 2007 | 363a | Return made up to 22/08/07; full list of members |