Advanced company searchLink opens in new window

BUSINESS RECOVERY FUNDING LIMITED

Company number 10701531

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
09 Dec 2022 SOAS(A) Voluntary strike-off action has been suspended
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2022 DS01 Application to strike the company off the register
09 Nov 2022 AD01 Registered office address changed from Howbery Park Wallingford Oxfordshire OX10 8BA United Kingdom to Fourth Floor, St James House St. James's Row Burnley BB11 1DR on 9 November 2022
21 Jun 2022 AA Unaudited abridged accounts made up to 31 December 2021
11 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
11 Apr 2022 TM01 Termination of appointment of Desmond Eamon Le Roy as a director on 10 March 2022
04 Mar 2022 AP01 Appointment of Mr Sam Anthony Cook as a director on 4 March 2022
16 Feb 2022 AP01 Appointment of Mr Henry Edward Le Roy as a director on 16 February 2022
01 Oct 2021 AA Unaudited abridged accounts made up to 31 December 2020
13 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
29 Jul 2020 AA Unaudited abridged accounts made up to 31 December 2019
29 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
29 Apr 2020 PSC01 Notification of Charles Frederick Matthews as a person with significant control on 6 April 2019
29 Apr 2020 PSC01 Notification of Sam Anthony Cook as a person with significant control on 6 April 2019
29 Apr 2020 PSC04 Change of details for Mr Desmond Eamon Le Roy as a person with significant control on 6 April 2019
06 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
11 Jan 2020 TM01 Termination of appointment of Sean Michael Lynch as a director on 31 December 2019
27 Aug 2019 AA Unaudited abridged accounts made up to 31 December 2018
10 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with updates
06 Dec 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
06 Dec 2018 SH01 Statement of capital following an allotment of shares on 6 December 2018
  • GBP 300
19 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
11 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates