Advanced company searchLink opens in new window

BUSINESS MORTGAGE FINANCE 5 PLC

Company number 05763588

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)
16 Oct 2017 AP01 Appointment of Mr James Robert Saout as a director on 12 October 2017
03 Aug 2017 TM01 Termination of appointment of Timothy Paul Theobald as a director on 25 April 2017
15 May 2017 AA Full accounts made up to 30 November 2016
13 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
09 Jun 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 50,000
12 Apr 2016 AA Full accounts made up to 30 November 2015
08 Mar 2016 AP01 Appointment of Mr Beejadhursingh Surnam as a director on 8 March 2016
08 Mar 2016 TM01 Termination of appointment of Jason Christopher Bingham as a director on 8 March 2016
31 Jul 2015 AD01 Registered office address changed from , C/O Sanne Group, 2nd Floor Pollen House, 10 Cork Street, London, W1S 3NP to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 31 July 2015
06 Jun 2015 AA Full accounts made up to 30 November 2014
30 Apr 2015 AR01 Annual return made up to 30 March 2015
Statement of capital on 2015-04-30
  • GBP 50,000
26 Feb 2015 AA03 Resignation of an auditor
22 Feb 2015 MISC Section 519 ca 2006
08 Jul 2014 AP01 Appointment of Mr Timothy Paul Theobald as a director
08 Jul 2014 TM01 Termination of appointment of Anuj Nehra as a director
04 Jun 2014 AA Full accounts made up to 30 November 2013
30 Apr 2014 AR01 Annual return made up to 30 March 2014. List of shareholders has changed
Statement of capital on 2014-04-30
  • GBP 50,000
08 Apr 2014 AD01 Registered office address changed from , C/O Sanne Group, 1 Berkeley Street, London, W1J 8DJ, England on 8 April 2014
17 Jun 2013 AP01 Appointment of Mr Martin Charles Schnaier as a director
17 Jun 2013 AP01 Appointment of Mr Jason Christopher Bingham as a director
17 Jun 2013 AP04 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary
17 Jun 2013 TM01 Termination of appointment of Neville Scott as a director
17 Jun 2013 TM01 Termination of appointment of Ahsan Iqbal as a director
17 Jun 2013 TM02 Termination of appointment of State Street Secretaries (Uk) Limited as a secretary
17 Jun 2013 AD01 Registered office address changed from , 20 Churchill Place, Canary Wharf, London, E14 5HJ on 17 June 2013