BUSINESS LENDING RESIDENTIAL FUNDING LIMITED - WOKING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2024-01-04 View Report
Confirmation statement. Statement with no updates. 2023-12-05 View Report
Accounts. Accounts type small. 2023-01-25 View Report
Confirmation statement. Statement with no updates. 2022-12-05 View Report
Accounts. Accounts type small. 2021-12-30 View Report
Confirmation statement. Statement with no updates. 2021-12-06 View Report
Confirmation statement. Statement with no updates. 2021-03-08 View Report
Accounts. Accounts type small. 2021-01-10 View Report
Accounts. Accounts type small. 2019-11-27 View Report
Confirmation statement. Statement with no updates. 2019-11-06 View Report
Confirmation statement. Statement with no updates. 2018-12-03 View Report
Mortgage. Charge number: 082782320019. Charge creation date: 2018-11-14. 2018-11-15 View Report
Accounts. Accounts type small. 2018-09-05 View Report
Persons with significant control. Cessation date: 2016-08-01. Psc name: The Bank of N.T. Butterfield & Son Limited. 2018-07-03 View Report
Persons with significant control. Notification date: 2016-08-01. Psc name: The Bank of N.T. Butterfield & Son Limited. 2018-06-29 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Business Lending Development Funding Limited. 2018-06-29 View Report
Persons with significant control. Withdrawal date: 2018-06-29. 2018-06-29 View Report
Confirmation statement. Statement with no updates. 2017-11-30 View Report
Accounts. Accounts type small. 2017-08-30 View Report
Officers. Officer name: Mr Michael Terence Baker. Change date: 2017-04-28. 2017-05-23 View Report
Mortgage. Charge number: 082782320018. Charge creation date: 2017-03-16. 2017-03-21 View Report
Confirmation statement. Statement with updates. 2016-11-04 View Report
Accounts. Accounts type full. 2016-09-20 View Report
Annual return. With made up date full list shareholders. 2015-11-03 View Report
Accounts. Accounts type small. 2015-08-18 View Report
Annual return. With made up date full list shareholders. 2014-12-15 View Report
Officers. Appointment date: 2014-05-01. Officer name: Mr Ian Jonathan Shaw. 2014-10-24 View Report
Officers. Appointment date: 2014-05-01. Officer name: Mr Jonathan Winston Rose. 2014-10-24 View Report
Resolution. Description: Resolutions. 2014-09-03 View Report
Accounts. Accounts type small. 2014-08-11 View Report
Mortgage. Charge number: 082782320013. 2014-07-11 View Report
Mortgage. Charge number: 082782320014. 2014-07-11 View Report
Mortgage. Charge creation date: 2014-06-26. Charge number: 082782320017. 2014-07-04 View Report
Mortgage. Charge creation date: 2014-06-26. Charge number: 082782320016. 2014-07-04 View Report
Mortgage. Charge creation date: 2014-06-26. Charge number: 082782320015. 2014-07-04 View Report
Mortgage. Charge number: 082782320014. 2014-05-09 View Report
Mortgage. Charge number: 082782320013. 2014-05-09 View Report
Address. Change date: 2014-05-01. Old address: 11 Devonshire Gardens London W4 3TN. 2014-05-01 View Report
Mortgage. Charge number: 082782320012. 2014-04-02 View Report
Mortgage. Charge number: 082782320011. 2014-04-01 View Report
Mortgage. Charge number: 082782320010. 2014-03-21 View Report
Mortgage. Charge number: 082782320009. 2014-03-11 View Report
Mortgage. Charge number: 082782320008. 2014-03-04 View Report
Accounts. Change account reference date company current extended. 2014-02-06 View Report
Annual return. With made up date full list shareholders. 2014-01-10 View Report
Mortgage. Charge number: 082782320007. 2014-01-08 View Report
Mortgage. Charge number: 082782320006. 2013-10-21 View Report
Mortgage. Charge number: 082782320005. 2013-10-01 View Report
Mortgage. Charge number: 082782320004. 2013-06-14 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2013-03-19 View Report