Advanced company searchLink opens in new window

BUSINESS GROWTH FUND LIMITED

Company number 07514847

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)
10 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
21 Mar 2013 AP01 Appointment of Mr Alan Jeffrey Turner as a director
21 Mar 2013 TM01 Termination of appointment of John Kelting as a director
14 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
09 Jan 2013 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 220,162,042
13 Nov 2012 AP01 Appointment of Mr William Richard Holmes as a director
02 Oct 2012 SH01 Statement of capital following an allotment of shares on 28 September 2012
  • GBP 185,162,042
19 Sep 2012 TM01 Termination of appointment of Timothy Hinton as a director
09 Jul 2012 SH01 Statement of capital following an allotment of shares on 2 July 2012
  • GBP 164,162,042
02 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
20 Jun 2012 TM01 Termination of appointment of John Watson as a director
20 Jun 2012 AP01 Appointment of Mrs Karen Margaret Bothwell as a director
04 Apr 2012 SH01 Statement of capital following an allotment of shares on 28 March 2012
  • GBP 124,162,042
21 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
06 Jan 2012 SH01 Statement of capital following an allotment of shares on 29 December 2011
  • GBP 86,662,042
10 Nov 2011 AP01 Appointment of Mr John Downing Burgess as a director
14 Oct 2011 AP01 Appointment of Mr Stephen Thomas Murphy as a director
07 Oct 2011 AP01 Appointment of Mrs Audrey Caroline Baxter as a director
06 Oct 2011 AP01 Appointment of Mr Neil Anthony Johnson as a director
23 Sep 2011 CH01 Director's details changed for Stephen Frank Welton on 16 September 2011
23 Sep 2011 CH01 Director's details changed for Sir Anthony Nigel Russell Rudd on 16 September 2011
23 Sep 2011 CH03 Secretary's details changed for David Robert Murray on 16 September 2011
07 Sep 2011 MEM/ARTS Memorandum and Articles of Association
07 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Sep 2011 AD01 Registered office address changed from 8 Canada Square London E14 5HQ on 2 September 2011