Advanced company searchLink opens in new window

CAPITAL B PROPERTY FINANCE LTD

Company number 11075384

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)
31 Jul 2019 CS01 Confirmation statement made on 31 July 2019 with updates
31 Jul 2019 PSC07 Cessation of Paul Robert Mcgonigle as a person with significant control on 31 July 2019
31 Jul 2019 PSC07 Cessation of Christopher Gareth Fairfax as a person with significant control on 31 July 2019
31 Jul 2019 TM01 Termination of appointment of Paul Robert Mcgonigle as a director on 31 July 2019
31 Jul 2019 TM01 Termination of appointment of Christopher Gareth Fairfax as a director on 31 July 2019
31 Jul 2019 AD01 Registered office address changed from Positive House, 1 Gp Centre Yeoman Road Ringwood Hampshire BH24 3FF England to Holborn Tower 9th Floor Holborn Tower 137-145 High Holborn London WC1V 6PW WC1V 6PW on 31 July 2019
18 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
20 May 2019 AA01 Previous accounting period shortened from 30 November 2018 to 30 September 2018
19 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
22 Oct 2018 AP01 Appointment of Mr Andre Lee Bartlett as a director on 22 October 2018
22 Oct 2018 AP01 Appointment of Mr Christopher David Borwick as a director on 22 October 2018
19 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-18
15 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-14
16 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with updates
16 Feb 2018 TM01 Termination of appointment of Christopher David Borwick as a director on 16 February 2018
16 Feb 2018 TM01 Termination of appointment of Andre Lee Bartlett as a director on 16 February 2018
16 Feb 2018 PSC01 Notification of Christopher Gareth Fairfax as a person with significant control on 16 February 2018
16 Feb 2018 PSC01 Notification of Paul Robert Mcgonigle as a person with significant control on 16 February 2018
16 Feb 2018 PSC07 Cessation of Christopher David Borwick as a person with significant control on 16 February 2018
16 Feb 2018 PSC07 Cessation of Andre Lee Bartlett as a person with significant control on 16 February 2018
16 Feb 2018 CH01 Director's details changed for Andre Lee Bartlett on 16 February 2018
16 Feb 2018 CH01 Director's details changed for Mr Christopher David Borwick on 16 February 2018
16 Feb 2018 AP01 Appointment of Mr Christopher Gareth Fairfax as a director on 16 February 2018
16 Feb 2018 AP01 Appointment of Mr Paul Robert Mcgonigle as a director on 16 February 2018
16 Feb 2018 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Positive House, 1 Gp Centre Yeoman Road Ringwood Hampshire BH24 3FF on 16 February 2018