BRITISH BUSINESS FINANCIAL SERVICES LTD
Company number 09174621
- Company Overview for BRITISH BUSINESS FINANCIAL SERVICES LTD (09174621)
- Filing history for BRITISH BUSINESS FINANCIAL SERVICES LTD (09174621)
- People for BRITISH BUSINESS FINANCIAL SERVICES LTD (09174621)
- Registers for BRITISH BUSINESS FINANCIAL SERVICES LTD (09174621)
- More for BRITISH BUSINESS FINANCIAL SERVICES LTD (09174621)
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
|
|
12 Jul 2016 | AP01 |
Appointment of Ms Neeta Avnash Kaur Atkar as a director on 1 July 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
|
|
09 Sep 2015 | AD03 | Register(s) moved to registered inspection location Fleetbank House Salisbury Square London EC4Y 8JX |