THE BUSINESS LENDING EXCHANGE LIMITED
Company number 06011377
- Company Overview for THE BUSINESS LENDING EXCHANGE LIMITED (06011377)
- Filing history for THE BUSINESS LENDING EXCHANGE LIMITED (06011377)
- People for THE BUSINESS LENDING EXCHANGE LIMITED (06011377)
- Charges for THE BUSINESS LENDING EXCHANGE LIMITED (06011377)
- More for THE BUSINESS LENDING EXCHANGE LIMITED (06011377)
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) |
---|---|---|---|
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 | |
25 Jun 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
23 Dec 2013 | AD02 | Register inspection address has been changed | |
23 Dec 2013 | CH01 | Director's details changed for Mr Christopher Derek Allan on 1 December 2013 | |
27 Jun 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
13 Jun 2013 | AD01 | Registered office address changed from 49 Ringstone, Duxford Cambridge Cambridgeshire CB22 4GY on 13 June 2013 | |
10 Jun 2013 | AP01 | Appointment of Mr Christopher Derek Allan as a director | |
10 Jun 2013 | TM01 | Termination of appointment of John Stickley as a director | |
07 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
13 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
22 Jul 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
21 Jan 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 28 November 2010 with full list of shareholders | |
16 Sep 2010 | TM01 | Termination of appointment of Christopher Allan as a director | |
16 Sep 2010 | TM01 | Termination of appointment of Paul Rewrie as a director | |
30 Nov 2009 | CH01 | Director's details changed for Paul Eugene Rewire on 29 November 2009 | |
30 Nov 2009 | AR01 | Annual return made up to 28 November 2009 with full list of shareholders | |
29 Nov 2009 | CH01 | Director's details changed for Mr John David George Stickley on 29 November 2009 | |
29 Nov 2009 | CH01 | Director's details changed for Mr Christopher Derek Allan on 29 November 2009 | |
03 Nov 2009 | AP01 | Appointment of Marion Ann Stickley as a director | |
03 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 1 June 2009
|
|
14 Oct 2009 | AP01 | Appointment of Christopher Derek Allan as a director | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 31 May 2009 |