BUSINESS LENDING DEVELOPMENT FUNDING LIMITED

08948556
11 DEVONSHIRE GARDENS LONDON ENGLAND W4 3TN

Documents

Documents
Date Category Description Pages
21 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2024 accounts Annual Accounts 37 Buy now
20 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2023 accounts Annual Accounts 38 Buy now
04 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 40 Buy now
22 Dec 2021 mortgage Registration of a charge 23 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2021 accounts Annual Accounts 38 Buy now
08 Dec 2020 mortgage Registration of a charge 23 Buy now
29 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2019 accounts Annual Accounts 37 Buy now
12 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2018 accounts Annual Accounts 39 Buy now
10 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
03 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 accounts Annual Accounts 15 Buy now
23 May 2017 officers Change of particulars for director (Mr Michael Terence Baker) 2 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Sep 2016 accounts Annual Accounts 16 Buy now
12 Apr 2016 annual-return Annual Return 10 Buy now
18 Aug 2015 accounts Annual Accounts 7 Buy now
29 May 2015 mortgage Registration of a charge 25 Buy now
16 Apr 2015 annual-return Annual Return 8 Buy now
05 Sep 2014 capital Return of Allotment of shares 4 Buy now
05 Sep 2014 officers Appointment of director (Mr Michael Terence Baker) 3 Buy now
05 Sep 2014 officers Appointment of director (Mr Jonathan Winston Rose) 3 Buy now
05 Sep 2014 officers Appointment of director (Mr Ian Jonathan Shaw) 3 Buy now
05 Sep 2014 resolution Resolution 24 Buy now
14 Jul 2014 mortgage Registration of a charge 26 Buy now
11 Jul 2014 mortgage Statement of release/cease from a charge 5 Buy now
04 Jul 2014 mortgage Registration of a charge 27 Buy now
09 May 2014 mortgage Registration of a charge 29 Buy now
01 May 2014 accounts Change Account Reference Date Company Current Extended 3 Buy now
19 Mar 2014 incorporation Incorporation Company 56 Buy now