Advanced company searchLink opens in new window

BUSINESS MORTGAGE FINANCE 7 PLC

Company number 06252784

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)
21 Jul 2020 ANNOTATION Rectified The form AP01 was removed from the public register on 08/02/2021 pursuant to Order of Court
21 Jul 2020 ANNOTATION Rectified The form AP01 was removed from the public register on 08/02/2021 pursuant to Order of Court
21 Jul 2020 ANNOTATION Rectified The form AP01 was removed from the public register on 08/02/2021 pursuant to Order of Court
21 Jul 2020 ANNOTATION Rectified The form TM01 was removed from the public register on 08/02/2021 pursuant to Order of Court
21 Jul 2020 ANNOTATION Rectified The form TM01 was removed from the public register on 08/02/2021 pursuant to Order of Court
21 Jul 2020 ANNOTATION Rectified The form TM02 was removed from the public register on 08/02/2021 pursuant to Order of Court
21 Jul 2020 ANNOTATION Rectified The form TM01 was removed from the public register on 08/02/2021 pursuant to Order of Court
21 Jul 2020 ANNOTATION Rectified The form PSC02 was removed from the public register on 08/02/2021 pursuant to Order of Court
21 Jul 2020 ANNOTATION Rectified The form AP04 was removed from the public register on 08/02/2021 pursuant to Order of Court
21 Jul 2020 ANNOTATION Clarification The form AP01 was removed from the public register on 08/02/2021 pursuant to Order of Court
21 Jul 2020 ANNOTATION Rectified The form PSC07 was removed from the public register on 08/02/2021 pursuant to Order of Court
15 Jul 2020 AD01 Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to 71 - 75 Shelton Street London WC2H 9JQ on 15 July 2020
15 Jun 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
02 Sep 2019 AA Full accounts made up to 30 November 2018
29 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
08 Jan 2019 AP01 Appointment of Ms Coral Suzanne Bidel as a director on 14 December 2018
27 Dec 2018 TM01 Termination of appointment of James Robert Saout as a director on 14 December 2018
14 Sep 2018 MR01 Registration of charge 062527840002, created on 30 August 2018
26 Jun 2018 AA Full accounts made up to 30 November 2017
22 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
18 May 2018 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 18 May 2018
26 Apr 2018 AP01 Appointment of Mr Marc Speight as a director on 24 April 2018
11 Apr 2018 TM01 Termination of appointment of Martin Charles Schnaier as a director on 29 March 2018
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