BUSINESS LENDING RESIDENTIAL FUNDING 2 LIMITED
Company number 09154515
- Company Overview for BUSINESS LENDING RESIDENTIAL FUNDING 2 LIMITED (09154515)
- Filing history for BUSINESS LENDING RESIDENTIAL FUNDING 2 LIMITED (09154515)
- People for BUSINESS LENDING RESIDENTIAL FUNDING 2 LIMITED (09154515)
- Charges for BUSINESS LENDING RESIDENTIAL FUNDING 2 LIMITED (09154515)
- More for BUSINESS LENDING RESIDENTIAL FUNDING 2 LIMITED (09154515)
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) |
---|---|---|---|
05 Dec 2024 | AA | Accounts for a small company made up to 30 April 2024 | |
03 Dec 2024 | CH01 | Director's details changed for Mr Ian Jonathan Shaw on 20 November 2024 | |
03 Sep 2024 | CS01 | Confirmation statement made on 30 July 2024 with no updates | |
21 May 2024 | AD01 | Registered office address changed from Crown House 1 Crown Square London Surrey GU21 6HR to 11 Devonshire Gardens London W4 3TN on 21 May 2024 | |
04 Jan 2024 | AA | Accounts for a small company made up to 30 April 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 30 July 2023 with no updates | |
25 Jan 2023 | AA | Accounts for a small company made up to 30 April 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 30 July 2022 with no updates | |
29 Dec 2021 | AA | Accounts for a small company made up to 30 April 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
03 Aug 2021 | MR04 | Satisfaction of charge 091545150012 in full | |
10 Jan 2021 | AA | Accounts for a small company made up to 30 April 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
27 Nov 2019 | AA | Accounts for a small company made up to 30 April 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
05 Sep 2018 | AA | Accounts for a small company made up to 30 April 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
29 Jun 2018 | PSC02 | Notification of Business Lending Development Funding Limited as a person with significant control on 6 April 2016 | |
29 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 29 June 2018 | |
29 Aug 2017 | AA | Accounts for a small company made up to 30 April 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
23 May 2017 | CH01 | Director's details changed for Mr Michael Terence Baker on 28 April 2017 | |
17 Nov 2016 | AA | Audited abridged accounts made up to 30 April 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
24 Sep 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-24
|