Advanced company searchLink opens in new window

BRITISH BUSINESS FINANCIAL SERVICES LTD

Company number 09174621

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)
23 Aug 2017 PSC07 Cessation of Secretary of State for Business Innovation and Skills as a person with significant control on 6 April 2016
21 Aug 2017 AP01 Appointment of Lord Robert Haldane Smith as a director on 5 July 2017
18 Aug 2017 AP01 Appointment of Mrs Caroline Inez Green as a director on 20 July 2017
18 Aug 2017 TM01 Termination of appointment of Teresa Colomba Graham as a director on 23 June 2017
18 Aug 2017 TM01 Termination of appointment of Caroline Inez Green as a director on 23 June 2017
18 Aug 2017 TM01 Termination of appointment of Colin Glass as a director on 23 June 2017
19 Dec 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/16
19 Dec 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/16
19 Dec 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16
16 Dec 2016 AA Audit exemption subsidiary accounts made up to 31 March 2016
16 Dec 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/16
16 Dec 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16
11 Dec 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/16
29 Nov 2016 AD03 Register(s) moved to registered inspection location Fleetbank House Salisbury Square London EC4Y 8JX
03 Oct 2016 TM01 Termination of appointment of Ronald Victor Emerson as a director on 30 September 2016
08 Sep 2016 MISC RP04 CS01 second filing CS01 13/08/2016 information about people with significant control
23 Aug 2016 RP04AP01 Second filing for the appointment of Neeta Atkar as a director
23 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 08/09/2016
12 Jul 2016 AP01 Appointment of Ms Neeta Avnash Kaur Atkar as a director on 1 July 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 09/08/2016
  • ANNOTATION Clarification a second filed AP01 was registered on 22/08/2016
22 Feb 2016 AA Audit exemption subsidiary accounts made up to 31 March 2015
22 Feb 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/15
04 Feb 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/15
25 Jan 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/15
09 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
09 Sep 2015 AD03 Register(s) moved to registered inspection location Fleetbank House Salisbury Square London EC4Y 8JX