- Company Overview for BUSINESS MORTGAGE FINANCE 3 PLC (05419479)
- Filing history for BUSINESS MORTGAGE FINANCE 3 PLC (05419479)
- People for BUSINESS MORTGAGE FINANCE 3 PLC (05419479)
- Charges for BUSINESS MORTGAGE FINANCE 3 PLC (05419479)
- More for BUSINESS MORTGAGE FINANCE 3 PLC (05419479)
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) |
---|---|---|---|
02 Jun 2006 | 287 | Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon surrey CR9 1TQ | |
11 May 2006 | 363s | Return made up to 11/04/06; full list of members | |
03 Mar 2006 | AA | Full accounts made up to 30 November 2005 | |
05 Dec 2005 | 288b | Director resigned | |
02 Dec 2005 | 288a | New director appointed | |
24 Nov 2005 | 395 | Particulars of mortgage/charge | |
24 Nov 2005 | 395 | Particulars of mortgage/charge | |
25 Jul 2005 | 395 | Particulars of mortgage/charge | |
06 Jul 2005 | CERT8 | Certificate of authorisation to commence business and borrow | |
06 Jul 2005 | 117 | Application to commence business | |
20 Jun 2005 | MEM/ARTS | Memorandum and Articles of Association | |
13 Jun 2005 | 288b | Secretary resigned | |
13 Jun 2005 | 288b | Director resigned | |
13 Jun 2005 | 288b | Director resigned | |
13 Jun 2005 | 288a | New director appointed | |
13 Jun 2005 | 288a | New director appointed | |
13 Jun 2005 | 288a | New secretary appointed | |
13 Jun 2005 | 288a | New director appointed | |
13 Jun 2005 | 287 | Registered office changed on 13/06/05 from: 10 upper bank street london E14 5JJ | |
13 Jun 2005 | 225 | Accounting reference date shortened from 30/04/06 to 30/11/05 | |
09 Jun 2005 | 88(2)R | Ad 01/06/05--------- £ si 49998@1=49998 £ ic 2/50000 | |
08 Jun 2005 | CERTNM | Company name changed tiltway PLC\certificate issued on 08/06/05 | |
11 Apr 2005 | NEWINC | Incorporation |