Advanced company searchLink opens in new window

BUSINESS MORTGAGE FINANCE 2 PLC.

Company number 05216563

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 May 2007 AA Full accounts made up to 30 November 2006
04 Jan 2007 288c Director's particulars changed
19 Sep 2006 363s Return made up to 22/08/05; full list of members; amend
05 Sep 2006 363s Return made up to 22/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
02 Jun 2006 287 Registered office changed on 02/06/06 from: 6TH floor, 69 park lane, croydon, CR9 1TQ
03 Mar 2006 AA Full accounts made up to 30 November 2005
31 Aug 2005 363s Return made up to 22/08/05; full list of members
09 May 2005 AA Full accounts made up to 30 November 2004
19 Nov 2004 395 Particulars of mortgage/charge
08 Nov 2004 CERT8 Certificate of authorisation to commence business and borrow
08 Nov 2004 117 Application to commence business
04 Nov 2004 88(2)R Ad 06/10/04--------- £ si 49998@1=49998 £ ic 2/50000
02 Nov 2004 MEM/ARTS Memorandum and Articles of Association
11 Oct 2004 288b Secretary resigned
11 Oct 2004 288b Director resigned
11 Oct 2004 288b Director resigned
11 Oct 2004 288a New secretary appointed
11 Oct 2004 288a New director appointed
11 Oct 2004 288a New director appointed
11 Oct 2004 288a New director appointed
11 Oct 2004 287 Registered office changed on 11/10/04 from: 10 upper bank street london E14 5JJ
11 Oct 2004 225 Accounting reference date shortened from 31/08/05 to 30/11/04
07 Oct 2004 CERTNM Company name changed speedspring PLC\certificate issued on 07/10/04
08 Sep 2004 288c Director's particulars changed
27 Aug 2004 NEWINC Incorporation