Advanced company searchLink opens in new window

BUSINESS MORTGAGE FINANCE 6 PLC

Company number 06137875

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)
09 Nov 2012 AD01 Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 9 November 2012
10 Aug 2012 AP01 Appointment of Mr Ahsan Zafar Iqbal as a director
10 Aug 2012 TM01 Termination of appointment of Jason Bingham as a director
11 Apr 2012 AR01 Annual return made up to 5 March 2012
05 Apr 2012 AA Full accounts made up to 30 November 2011
14 Feb 2012 AP01 Appointment of Mr Neville Duncan Scott as a director
14 Feb 2012 TM01 Termination of appointment of Vincent Rapley as a director
05 Apr 2011 AR01 Annual return made up to 5 March 2011
22 Mar 2011 AA Full accounts made up to 30 November 2010
01 Jul 2010 CH04 Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010
30 Mar 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Anuj Nehra on 1 October 2009
30 Mar 2010 CH01 Director's details changed for Vincent Michael Rapley on 1 October 2009
30 Mar 2010 CH04 Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009
08 Mar 2010 AA Full accounts made up to 30 November 2009
16 Nov 2009 AP01 Appointment of Mr Jason Christopher Bingham as a director
14 Nov 2009 TM01 Termination of appointment of Oliver Pritchard as a director
30 Apr 2009 287 Registered office changed on 30/04/2009 from 8TH floor 68 king william street london EC4N 7DZ
29 Apr 2009 288c Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009
13 Mar 2009 363a Return made up to 05/03/09; full list of members
04 Mar 2009 AA Full accounts made up to 30 November 2008
30 Jun 2008 AA Full accounts made up to 30 November 2007
17 Mar 2008 363a Return made up to 05/03/08; full list of members
16 Mar 2008 288c Director's change of particulars / anuj nerra / 14/03/2008
27 Jul 2007 395 Particulars of mortgage/charge