- Company Overview for BRITISH BUSINESS FINANCE LTD (09091928)
- Filing history for BRITISH BUSINESS FINANCE LTD (09091928)
- People for BRITISH BUSINESS FINANCE LTD (09091928)
- Registers for BRITISH BUSINESS FINANCE LTD (09091928)
- More for BRITISH BUSINESS FINANCE LTD (09091928)
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) |
---|---|---|---|
07 Apr 2020 | TM01 | Termination of appointment of Christopher Newton Fox as a director on 31 March 2020 | |
09 Mar 2020 | AP01 | Appointment of Mr Nathaniel Lester Sloane as a director on 1 March 2020 | |
06 Jan 2020 | CH01 | Director's details changed for Mr Christopher Newton Fox on 31 December 2018 | |
06 Jan 2020 | CH01 | Director's details changed for Mr Jonathan Britton on 31 December 2018 | |
06 Jan 2020 | CH01 | Director's details changed for Ms Neeta Avnash Kaur Atkar on 31 December 2018 | |
20 Dec 2019 | TM01 | Termination of appointment of Christina Margaret Mccomb as a director on 15 November 2019 | |
10 Nov 2019 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
10 Nov 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
28 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
28 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
19 Jun 2019 | CS01 | Confirmation statement made on 18 June 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 | |
19 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 7 March 2019
|
|
22 Jan 2019 | TM01 | Termination of appointment of Caroline Inez Green as a director on 19 January 2019 | |
11 Dec 2018 | AA | Audit exemption subsidiary accounts made up to 31 March 2018 | |
11 Dec 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
11 Dec 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
11 Dec 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
20 Jun 2018 | CS01 | Confirmation statement made on 18 June 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 |