BIBBY CORPORATE FINANCIAL SOLUTIONS LIMITED
Company number 10530810
- Company Overview for BIBBY CORPORATE FINANCIAL SOLUTIONS LIMITED (10530810)
- Filing history for BIBBY CORPORATE FINANCIAL SOLUTIONS LIMITED (10530810)
- People for BIBBY CORPORATE FINANCIAL SOLUTIONS LIMITED (10530810)
- Charges for BIBBY CORPORATE FINANCIAL SOLUTIONS LIMITED (10530810)
- More for BIBBY CORPORATE FINANCIAL SOLUTIONS LIMITED (10530810)
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) |
---|---|---|---|
04 Jul 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
09 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
04 Aug 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
19 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
18 Aug 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
02 Sep 2020 | MR04 | Satisfaction of charge 105308100001 in full | |
24 Jul 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
16 Dec 2019 | PSC05 | Change of details for Bibby Financial Services (Uk) Limited as a person with significant control on 2 December 2019 | |
13 Dec 2019 | PSC07 | Cessation of Bibby Financial Services (Uk) Limited as a person with significant control on 17 December 2016 | |
09 Dec 2019 | CH01 | Director's details changed for Mr Ian Stuart Ramsden on 2 December 2019 | |
05 Dec 2019 | CH01 | Director's details changed for Ian Downing on 2 December 2019 | |
03 Dec 2019 | CH04 | Secretary's details changed for Bibby Bros. & Co. (Management) Limited on 2 December 2019 | |
02 Dec 2019 | AD01 | Registered office address changed from 105 Duke Street Liverpool L1 5JQ to 3rd Floor Walker House Exchange Flags Liverpool L2 3YL on 2 December 2019 | |
01 Oct 2019 | AP01 | Appointment of Mr Ian Stuart Ramsden as a director on 23 September 2019 | |
01 Oct 2019 | TM01 | Termination of appointment of Stephen George Rose as a director on 23 September 2019 | |
29 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
09 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
15 Jun 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
08 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
06 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 25 August 2017
|
|
05 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2017 | MR01 | Registration of charge 105308100001, created on 17 August 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates |