Advanced company searchLink opens in new window

THE BUSINESS LENDING EXCHANGE LIMITED

Company number 06011377

Filter by category

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)
12 Sep 2017 AP01 Appointment of Mrs Marion Ann Stickley as a director on 1 September 2017
12 Sep 2017 AP01 Appointment of Mr John David George Stickley as a director on 1 September 2017
04 Aug 2017 SH01 Statement of capital following an allotment of shares on 31 July 2017
  • GBP 39,000
14 Jul 2017 AA Unaudited abridged accounts made up to 31 May 2017
01 Jun 2017 AP01 Appointment of Mrs Helen Anne Mclean as a director on 1 June 2017
01 Jun 2017 TM01 Termination of appointment of John David George Stickley as a director on 31 May 2017
08 Dec 2016 CH01 Director's details changed for Mr Christopher Derek Allan on 8 December 2016
08 Dec 2016 CH01 Director's details changed for Mr Christopher Derek Allan on 8 December 2016
01 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
17 Oct 2016 AP03 Appointment of Mr Christopher Derek Allan as a secretary on 14 October 2016
17 Oct 2016 TM01 Termination of appointment of Marion Ann Stickley as a director on 14 October 2016
17 Oct 2016 TM02 Termination of appointment of Marion Ann Stickley as a secretary on 14 October 2016
17 Oct 2016 TM01 Termination of appointment of Parag Satyandraprasad Patel as a director on 22 July 2016
26 Sep 2016 CH01 Director's details changed for Mrs Marion Ann Stickley on 1 September 2016
26 Sep 2016 CH01 Director's details changed for Mr John David George Stickley on 1 September 2016
25 Jul 2016 AA Total exemption small company accounts made up to 31 May 2016
16 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
13 Jul 2015 AP01 Appointment of Mr John David George Stickley as a director on 10 July 2015
18 Jun 2015 AA Total exemption small company accounts made up to 31 May 2015
22 Apr 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Parag Satyandrapasad Patel
27 Mar 2015 MR01 Registration of charge 060113770001, created on 20 March 2015
23 Mar 2015 AP01 Appointment of Mr Parag Satyandraprasad Pater as a director on 20 March 2015
15 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
15 Dec 2014 CH01 Director's details changed for Mr Christopher Derek Allan on 1 December 2014
30 Jul 2014 AD01 Registered office address changed from 46a St. Marys Street Ely Cambridgeshire CB7 4EY to St George's House George Street Huntingdon Cambridgeshire PE29 3GH on 30 July 2014