- Company Overview for BRITISH BUSINESS FINANCE LTD (09091928)
- Filing history for BRITISH BUSINESS FINANCE LTD (09091928)
- People for BRITISH BUSINESS FINANCE LTD (09091928)
- Registers for BRITISH BUSINESS FINANCE LTD (09091928)
- More for BRITISH BUSINESS FINANCE LTD (09091928)
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) |
---|---|---|---|
22 Jan 2019 | TM01 | Termination of appointment of Caroline Inez Green as a director on 19 January 2019 | |
11 Dec 2018 | AA | Audit exemption subsidiary accounts made up to 31 March 2018 | |
11 Dec 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
11 Dec 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
11 Dec 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
20 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
14 May 2018 | CH01 | Director's details changed for Ms Christina Margaret Mccomb on 9 May 2018 | |
04 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 28 March 2018
|
|
12 Feb 2018 | CH01 | Director's details changed for Jonathan Piers Daniel Linney on 16 January 2018 | |
18 Dec 2017 | CH01 | Director's details changed for Ms Christina Margaret Mccomb on 18 December 2017 | |
08 Dec 2017 | AP01 | Appointment of Ms Amanda Jane Rendle as a director on 7 December 2017 | |
08 Dec 2017 | AP01 | Appointment of Jonathan Piers Daniel Linney as a director on 7 December 2017 | |
15 Nov 2017 | AD01 | Registered office address changed from Steel City House West Street Sheffield S1 2GQ England to Steel City House West Street Sheffield S12GQ on 15 November 2017 | |
10 Nov 2017 | AD01 | Registered office address changed from Foundry House 3 Millsands Sheffield S3 8NH to Steel City House West Street Sheffield S1 2GQ on 10 November 2017 | |
07 Nov 2017 | AA | Audit exemption subsidiary accounts made up to 31 March 2017 | |
07 Nov 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
07 Nov 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
07 Nov 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
21 Aug 2017 | AP01 | Appointment of Lord Robert Haldane Smith as a director on 5 July 2017 | |
18 Aug 2017 | AP01 | Appointment of Mrs Caroline Inez Green as a director on 20 July 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Caroline Inez Green as a director on 23 June 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Colin Glass as a director on 23 June 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Teresa Colomba Graham as a director on 23 June 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
04 Jul 2017 | PSC02 | Notification of British Business Bank Plc as a person with significant control on 6 April 2016 |