Advanced company searchLink opens in new window

BFINANCE GROUP HOLDINGS LIMITED

Company number 09846804

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)
01 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with updates
06 Jun 2023 SH08 Change of share class name or designation
06 Jun 2023 SH08 Change of share class name or designation
17 May 2023 RP04PSC07 Second filing for the cessation of Robert W Baird Group Limied as a person with significant control
13 Feb 2023 SH02 Sub-division of shares on 8 February 2023
13 Feb 2023 SH08 Change of share class name or designation
13 Feb 2023 MA Memorandum and Articles of Association
13 Feb 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 08/02/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2023 TM01 Termination of appointment of Raj Nagevadia as a director on 8 February 2023
08 Feb 2023 PSC02 Notification of Hamsard 3689 Limited as a person with significant control on 1 February 2023
08 Feb 2023 PSC07 Cessation of Robert W. Baird Group Limited as a person with significant control on 1 February 2023
  • ANNOTATION Clarification a second filed PSC07 was registered on 17/05/2023.
08 Feb 2023 TM01 Termination of appointment of Andrew James Mcrae as a director on 1 February 2023
08 Feb 2023 TM01 Termination of appointment of Dennis John Hall as a director on 1 February 2023
08 Feb 2023 TM01 Termination of appointment of Andrew Ferguson as a director on 1 February 2023
07 Feb 2023 MR01 Registration of charge 098468040005, created on 1 February 2023
06 Feb 2023 AA Group of companies' accounts made up to 31 March 2022
06 Feb 2023 MR01 Registration of charge 098468040003, created on 1 February 2023
06 Feb 2023 MR01 Registration of charge 098468040004, created on 1 February 2023
07 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 27 October 2021
01 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with updates
25 Oct 2022 AD02 Register inspection address has been changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
07 Jul 2022 CH04 Secretary's details changed for Ldc Nominee Secretary Limited on 14 June 2021
05 Jan 2022 AA Group of companies' accounts made up to 31 March 2021
06 Dec 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 07/11/2022
07 Apr 2021 AP04 Appointment of Ldc Nominee Secretary Limited as a secretary on 1 February 2021