- Company Overview for BRITISH BUSINESS BANK PLC (08616013)
- Filing history for BRITISH BUSINESS BANK PLC (08616013)
- People for BRITISH BUSINESS BANK PLC (08616013)
- More for BRITISH BUSINESS BANK PLC (08616013)
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) |
---|---|---|---|
30 Jan 2020 | RP04CH01 | Second filing to change the details of Christopher Newton Fox as a director | |
03 Jan 2020 | CH01 |
Director's details changed for Mr Christopher Newton Fox on 31 December 2017
|
|
20 Nov 2019 | TM01 | Termination of appointment of Christina Margaret Mccomb as a director on 15 November 2019 | |
01 Oct 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
26 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with updates | |
10 May 2019 | AP01 | Appointment of Mr Dharmash Pravin Mistry as a director on 1 May 2019 | |
02 Apr 2019 | AD02 | Register inspection address has been changed from Fleetbank House Salisbury Square London EC4Y 8JX England to 8 Salisbury Square London EC4Y 8AP | |
22 Jan 2019 | TM01 | Termination of appointment of Caroline Inez Green as a director on 19 January 2019 | |
21 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
14 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 13 September 2018
|
|
16 Aug 2018 | PSC06 | Change of details for The Secretary of State for Business, Innovation and Industrial Strategy as a person with significant control on 9 November 2016 | |
16 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with updates | |
14 May 2018 | CH01 | Director's details changed for Ms Christina Margaret Mccomb on 9 May 2018 | |
04 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 28 March 2018
|
|
12 Feb 2018 | CH01 | Director's details changed for Jonathan Piers Daniel Linney on 16 January 2018 | |
18 Dec 2017 | CH01 | Director's details changed for Ms Christina Margaret Mccomb on 18 December 2017 | |
08 Dec 2017 | AP01 | Appointment of Ms Amanda Jane Rendle as a director on 7 December 2017 | |
08 Dec 2017 | AP01 | Appointment of Jonathan Piers Daniel Linney as a director on 7 December 2017 | |
03 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 30 September 2017
|
|
02 Nov 2017 | AD01 | Registered office address changed from Foundry House 3 Millsands Sheffield South Yorkshire S3 8NH to Steel City House West Street Sheffield S1 2GQ on 2 November 2017 | |
31 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 27 September 2017
|
|
26 Sep 2017 | AA | Group of companies' accounts made up to 31 March 2017 |