BUSINESS MORTGAGE FINANCE 3 PLC

Company Documents

DateDescription
31/10/2431 October 2024 Declaration of solvency

View Document

23/10/2423 October 2024 Appointment of a voluntary liquidator

View Document

23/08/2423 August 2024 Resolutions

View Document

23/08/2423 August 2024 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to Pkf Littlejohn Advisory Limited 15 Westferry Circus Canary Wharf London E14 4HD on 2024-08-23

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

27/02/2427 February 2024 Satisfaction of charge 4 in full

View Document

27/02/2427 February 2024 Satisfaction of charge 6 in full

View Document

27/02/2427 February 2024 Satisfaction of charge 1 in full

View Document

13/07/2313 July 2023 Appointment of Apex Trust Corporate Limited as a secretary on 2023-07-13

View Document

13/07/2313 July 2023 Termination of appointment of Coral Suzanne Bidel as a director on 2023-07-13

View Document

13/07/2313 July 2023 Termination of appointment of Apex Group Fiduciary Services (Uk) Limited as a secretary on 2023-07-13

View Document

13/07/2313 July 2023 Appointment of Apex Corporate Services (Uk) Limited as a director on 2023-07-13

View Document

13/07/2313 July 2023 Appointment of Apex Trust Corporate Limited as a director on 2023-07-13

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

13/04/2313 April 2023 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16

View Document

03/03/233 March 2023 Full accounts made up to 2022-05-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

25/04/2225 April 2022 Director's details changed for Miss Coral Suzanne Bidel on 2020-08-21

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-04-11 with no updates

View Document

16/07/2116 July 2021 Change of details for Bmf Holdings Limited as a person with significant control on 2020-08-21

View Document

09/07/219 July 2021 Court order

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

20/04/2120 April 2021

View Document

20/04/2120 April 2021

View Document

20/04/2120 April 2021

View Document

30/03/2130 March 2021

View Document

30/03/2130 March 2021

View Document

30/03/2130 March 2021

View Document

30/03/2130 March 2021

View Document

30/03/2130 March 2021

View Document

30/03/2130 March 2021

View Document

30/03/2130 March 2021

View Document

30/03/2130 March 2021

View Document

30/03/2130 March 2021

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM ASTICUS BUILDING 2ND FLOOR 21 PALMER STREET LONDON SW1H 0AD

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

02/09/192 September 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MS CORAL SUZANNE BIDEL

View Document

27/12/1827 December 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES SAOUT

View Document

26/06/1826 June 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR MARC SPEIGHT

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN SCHNAIER

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR JAMES ROBERT SAOUT

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY THEOBALD

View Document

15/05/1715 May 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SANNE GROUP SECRETARIES (UK) LIMITED / 22/01/2016

View Document

04/05/164 May 2016 11/04/16 NO CHANGES

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR BEEJADHURSINGH SURNAM

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR JASON BINGHAM

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM C/O SANNE GROUP 2ND FLOOR POLLEN HOUSE 10 CORK STREET LONDON W1S 3NP

View Document

06/06/156 June 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

20/05/1520 May 2015 11/04/15 NO CHANGES

View Document

26/02/1526 February 2015 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

22/02/1522 February 2015 SECTION 519 CA 2006

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANUJ NEHRA

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR TIMOTHY PAUL THEOBALD

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

12/05/1412 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM C/O SANNE GROUP 1 BERKELEY STREET LONDON W1J 8DJ ENGLAND

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR MARTIN CHARLES SCHNAIER

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM 20 CHURCHILL PLACE CANARY WHARF LONDON E14 5HJ

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR JASON CHRISTOPHER BINGHAM

View Document

14/06/1314 June 2013 CORPORATE SECRETARY APPOINTED SANNE GROUP SECRETARIES (UK) LIMITED

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR NEVILLE SCOTT

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR AHSAN IQBAL

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, SECRETARY STATE STREET SECRETARIES (UK) LIMITED

View Document

14/05/1314 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

20/02/1320 February 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 1ST FLOOR, PHOENIX HOUSE 18 KING WILLIAM STREET LONDON EC4N 7BP UNITED KINGDOM

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR JASON BINGHAM

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED MR AHSAN ZAFAR IQBAL

View Document

31/05/1231 May 2012 11/04/12 NO CHANGES

View Document

05/04/125 April 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR VINCENT RAPLEY

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR NEVILLE DUNCAN SCOTT

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR ANUJ NEHRA

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH MILLWARD

View Document

04/05/114 May 2011 11/04/11 NO CHANGES

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

05/07/105 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOURANT & CO CAPITAL SECRETARIES LIMITED / 02/06/2010

View Document

27/04/1027 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOURANT & CO CAPITAL SECRETARIES LIMITED / 01/10/2009

View Document

08/03/108 March 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED MR JASON CHRISTOPHER BINGHAM

View Document

14/11/0914 November 2009 APPOINTMENT TERMINATED, DIRECTOR OLIVER PRITCHARD

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM 8TH FLOOR 68 KING WILLIAM STREET LONDON EC4N 7DZ

View Document

29/04/0929 April 2009 SECRETARY'S CHANGE OF PARTICULARS / MOURANT & CO CAPITAL SECRETARIES LIMITED / 01/04/2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

15/04/0815 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: 6TH FLOOR 69 PARK LANE CROYDON SURREY CR9 1TQ

View Document

11/05/0611 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0524 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0525 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/056 July 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

06/07/056 July 2005 APPLICATION COMMENCE BUSINESS

View Document

20/06/0520 June 2005 MEMORANDUM OF ASSOCIATION

View Document

13/06/0513 June 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 30/11/05

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 COMPANY NAME CHANGED TILTWAY PLC CERTIFICATE ISSUED ON 08/06/05

View Document

11/04/0511 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company