- Company Overview for BUSINESS RECOVERY FUNDING LIMITED (10701531)
- Filing history for BUSINESS RECOVERY FUNDING LIMITED (10701531)
- People for BUSINESS RECOVERY FUNDING LIMITED (10701531)
- Charges for BUSINESS RECOVERY FUNDING LIMITED (10701531)
- More for BUSINESS RECOVERY FUNDING LIMITED (10701531)
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
|
|
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 |