- Company Overview for BUSINESS LOAN CAPITAL LIMITED (09867563)
- Filing history for BUSINESS LOAN CAPITAL LIMITED (09867563)
- People for BUSINESS LOAN CAPITAL LIMITED (09867563)
- More for BUSINESS LOAN CAPITAL LIMITED (09867563)
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) |
---|---|---|---|
17 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Sep 2021 | PSC05 | Change of details for Esf Capital Limited as a person with significant control on 1 September 2021 | |
01 Sep 2021 | AD01 | Registered office address changed from 2nd Floor Newlands House 40 Berners Street London W1T 3NA United Kingdom to Unit 2 & 3 Charter Point Way Ashby-De-La-Zouch Leicestershire LE65 1NF on 1 September 2021 | |
04 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Dec 2020 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
26 Jun 2020 | AP01 | Appointment of Mr Mark Guttridge as a director on 25 June 2020 | |
13 Mar 2020 | AP01 | Appointment of Ms Jill Sandford as a director on 5 February 2020 | |
13 Mar 2020 | TM01 | Termination of appointment of Marc Anthony Harris as a director on 14 February 2020 | |
06 Dec 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
20 Nov 2019 | TM01 | Termination of appointment of John Mould as a director on 15 October 2019 | |
04 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
22 Nov 2018 | CH01 | Director's details changed for Mr Marc Anthony Harris on 1 November 2018 | |
28 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Aug 2018 | AP01 | Appointment of Mr Marc Anthony Harris as a director on 8 August 2018 | |
13 Aug 2018 | AP01 | Appointment of John Mould as a director on 8 August 2018 | |
08 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
16 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
08 Nov 2016 | CH01 | Director's details changed for Mr Ravinder Singh Anand on 6 June 2016 | |
25 Oct 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 December 2016 | |
06 Jun 2016 | AD01 | Registered office address changed from Marble Arch Tower, 18th Floor 55 Bryanston Street London Greater London W1H 7AA United Kingdom to 2nd Floor Newlands House 40 Berners Street London W1T 3NA on 6 June 2016 | |
03 Dec 2015 | CERTNM |
Company name changed esf lending I gp LIMITED\certificate issued on 03/12/15
|