- Company Overview for BUSINESS MORTGAGE FINANCE 6 PLC (06137875)
- Filing history for BUSINESS MORTGAGE FINANCE 6 PLC (06137875)
- People for BUSINESS MORTGAGE FINANCE 6 PLC (06137875)
- Charges for BUSINESS MORTGAGE FINANCE 6 PLC (06137875)
- More for BUSINESS MORTGAGE FINANCE 6 PLC (06137875)
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) |
---|---|---|---|
12 Apr 2016 | AA | Full accounts made up to 30 November 2015 | |
21 Mar 2016 | AR01 |
Annual return made up to 5 March 2016
Statement of capital on 2016-03-21
|
|
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 Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 31 July 2015 | |
06 Jun 2015 | AA | Full accounts made up to 30 November 2014 | |
16 Apr 2015 | AR01 |
Annual return made up to 5 March 2015
Statement of capital on 2015-04-16
|
|
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 | |
08 Apr 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
07 Apr 2014 | AD01 | Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ England on 7 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 Ahsan Iqbal as a director | |
17 Jun 2013 | TM01 | Termination of appointment of Neville Scott 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 | |
23 May 2013 | CH04 | Secretary's details changed for State Street Secretaries (Uk) Limited on 1 November 2012 | |
14 May 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
19 Feb 2013 | AA | Full accounts made up to 30 November 2012 | |
31 Jan 2013 | CH01 | Director's details changed for Mr Anuj Nehra on 31 January 2013 |