Advanced company searchLink opens in new window

BUSINESS LOAN NETWORK LIMITED

Company number 07248014

Filter by category

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)
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
15 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
01 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
20 Feb 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 December 2016
23 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2016 AP01 Appointment of Mr Damon Revers Walford as a director on 21 December 2016
21 Dec 2016 AP01 Appointment of Ms Jill Sandford as a director on 21 December 2016
09 Nov 2016 AD01 Registered office address changed from 2-3 Charter Point Way Ashby De La Zouch England to 2-3 Charter Point Way Ashby-De-La-Zouch Leicestershire LE65 1NF on 9 November 2016
08 Nov 2016 AD01 Registered office address changed from Unit 2/3 Charter Point Way Ashby-De-La-Zouch Leicestershire LE65 1NF England to 2-3 Charter Point Way Ashby De La Zouch on 8 November 2016
16 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 May 2016
08 Aug 2016 AD01 Registered office address changed from The Courtyard, Pimlico Farm Austrey Lane No Mans Heath Tamworth Staffordshire B79 0PF to Unit 2/3 Charter Point Way Ashby-De-La-Zouch Leicestershire LE65 1NF on 8 August 2016
27 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 3,120,664
06 May 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 December 2015
02 Mar 2016 AA Total exemption full accounts made up to 31 May 2015
21 Jan 2016 AP01 Appointment of Mr Quentin Baer as a director on 8 December 2015
21 Jan 2016 AP01 Appointment of Mr John Charles Mould as a director on 8 December 2015
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 8 December 2015
  • GBP 3,210,664.00
08 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Jul 2015 TM01 Termination of appointment of Paul Stryker Meier as a director on 29 July 2015
15 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 210,664
04 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
12 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 210,664
12 May 2014 AD01 Registered office address changed from the Dovecote Pimlico Farm Austrey Lane No Mans Heath Tamworth Staffordshire B79 0PF United Kingdom on 12 May 2014
30 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
14 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders