- Company Overview for BUSINESS MORTGAGE FINANCE 7 PLC (06252784)
- Filing history for BUSINESS MORTGAGE FINANCE 7 PLC (06252784)
- People for BUSINESS MORTGAGE FINANCE 7 PLC (06252784)
- Charges for BUSINESS MORTGAGE FINANCE 7 PLC (06252784)
- More for BUSINESS MORTGAGE FINANCE 7 PLC (06252784)
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) |
---|---|---|---|
21 Jul 2020 | ANNOTATION |
Rectified The form AP02 was removed from the public register on 08/02/2021 pursuant to Order of Court
|
|
21 Jul 2020 | ANNOTATION |
Rectified The form AP01 was removed from the public register on 08/02/2021 pursuant to Order of Court
|
|
21 Jul 2020 | ANNOTATION |
Rectified The form AP01 was removed from the public register on 08/02/2021 pursuant to Order of Court
|
|
21 Jul 2020 | ANNOTATION |
Rectified The form AP01 was removed from the public register on 08/02/2021 pursuant to Order of Court
|
|
21 Jul 2020 | ANNOTATION |
Rectified The form TM01 was removed from the public register on 08/02/2021 pursuant to Order of Court
|
|
21 Jul 2020 | ANNOTATION |
Rectified The form TM01 was removed from the public register on 08/02/2021 pursuant to Order of Court
|
|
21 Jul 2020 | ANNOTATION |
Rectified The form TM02 was removed from the public register on 08/02/2021 pursuant to Order of Court
|
|
21 Jul 2020 | ANNOTATION |
Rectified The form TM01 was removed from the public register on 08/02/2021 pursuant to Order of Court
|
|
21 Jul 2020 | ANNOTATION |
Rectified The form PSC02 was removed from the public register on 08/02/2021 pursuant to Order of Court
|
|
21 Jul 2020 | ANNOTATION |
Rectified The form AP04 was removed from the public register on 08/02/2021 pursuant to Order of Court
|
|
21 Jul 2020 | ANNOTATION |
Clarification The form AP01 was removed from the public register on 08/02/2021 pursuant to Order of Court
|
|
21 Jul 2020 | ANNOTATION |
Rectified The form PSC07 was removed from the public register on 08/02/2021 pursuant to Order of Court
|
|
15 Jul 2020 | AD01 |
Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to 71 - 75 Shelton Street London WC2H 9JQ on 15 July 2020
|
|
15 Jun 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
02 Sep 2019 | AA | Full accounts made up to 30 November 2018 | |
29 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
08 Jan 2019 | AP01 | Appointment of Ms Coral Suzanne Bidel as a director on 14 December 2018 | |
27 Dec 2018 | TM01 | Termination of appointment of James Robert Saout as a director on 14 December 2018 | |
14 Sep 2018 | MR01 | Registration of charge 062527840002, created on 30 August 2018 | |
26 Jun 2018 | AA | Full accounts made up to 30 November 2017 | |
22 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
18 May 2018 | CH04 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 18 May 2018 | |
26 Apr 2018 | AP01 | Appointment of Mr Marc Speight as a director on 24 April 2018 | |
11 Apr 2018 | TM01 | Termination of appointment of Martin Charles Schnaier as a director on 29 March 2018 | |
16 Oct 2017 | AP01 | Appointment of Mr James Robert Saout as a director on 12 October 2017 |