Advanced company searchLink opens in new window

THE BUSINESS MORTGAGE COMPANY LIMITED

Company number 05390573

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)
26 Mar 2024 TM01 Termination of appointment of Richard Charles Rowntree as a director on 20 March 2024
25 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
15 Feb 2024 AA Full accounts made up to 30 September 2023
07 Feb 2024 CH01 Director's details changed for Mr Keith Graham Allen on 19 January 2024
29 Jan 2024 AP01 Appointment of Mr Keith Graham Allen as a director on 19 January 2024
26 Jan 2024 AP01 Appointment of Mr Richard James Woodman as a director on 19 January 2024
26 Jan 2024 TM01 Termination of appointment of Jane Ann Louise Simpson as a director on 19 January 2024
18 Jan 2024 TM01 Termination of appointment of Anthony John Warren as a director on 30 November 2023
04 Sep 2023 AD01 Registered office address changed from Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff Mid Glamorgan CF23 8RU Wales to 51 Homer Road Solihull West Midlands B91 3QJ on 4 September 2023
13 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
06 Mar 2023 AA Full accounts made up to 30 September 2022
14 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
08 Feb 2022 AA Full accounts made up to 30 September 2021
16 Nov 2021 AD01 Registered office address changed from Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff Mid Glamorgan CF23 8RY Wales to Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff Mid Glamorgan CF23 8RU on 16 November 2021
02 Nov 2021 AD01 Registered office address changed from Greenmeadow House 2 Village Way Greenmeadow Springs Business Park Cardiff CF15 7NE to Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff Mid Glamorgan CF23 8RY on 2 November 2021
16 Mar 2021 AA Full accounts made up to 30 September 2020
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
03 Feb 2021 TM01 Termination of appointment of Richard Dominic Shelton as a director on 3 February 2021
09 Jun 2020 TM02 Termination of appointment of Pandora Sharp as a secretary on 1 June 2020
20 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
09 Mar 2020 AA Full accounts made up to 30 September 2019
21 Jan 2020 AP01 Appointment of Mr Richard Charles Rowntree as a director on 16 January 2020
15 Jan 2020 TM01 Termination of appointment of John Andrew Heron as a director on 6 January 2020
13 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
22 Feb 2019 AA Full accounts made up to 30 September 2018