TBMC GROUP LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewConfirmation statement made on 2025-05-30 with no updates

View Document

10/03/2510 March 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

26/03/2426 March 2024 Termination of appointment of Richard Charles Rowntree as a director on 2024-03-20

View Document

03/03/243 March 2024 Accounts for a dormant company made up to 2023-09-30

View Document

07/02/247 February 2024 Director's details changed for Mr Keith Graham Allen on 2024-01-19

View Document

29/01/2429 January 2024 Appointment of Mr Keith Graham Allen as a director on 2024-01-19

View Document

26/01/2426 January 2024 Appointment of Mr Richard James Woodman as a director on 2024-01-19

View Document

26/01/2426 January 2024 Termination of appointment of Jane Ann Louise Simpson as a director on 2024-01-19

View Document

18/01/2418 January 2024 Termination of appointment of Anthony John Warren as a director on 2023-11-30

View Document

05/09/235 September 2023 Change of details for The Business Mortgage Company Limited as a person with significant control on 2023-09-04

View Document

04/09/234 September 2023 Registered office address changed from Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff Mid Glamorgan CF23 8RU Wales to 51 Homer Road Solihull West Midlands B91 3QJ on 2023-09-04

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

02/03/232 March 2023 Accounts for a dormant company made up to 2022-09-30

View Document

17/05/2217 May 2022 Change of details for The Business Mortgage Company Limited as a person with significant control on 2021-11-16

View Document

01/03/221 March 2022 Accounts for a dormant company made up to 2021-09-30

View Document

16/11/2116 November 2021 Registered office address changed from Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff Mid Glamorgan CF23 8RY Wales to Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff Mid Glamorgan CF23 8RU on 2021-11-16

View Document

02/11/212 November 2021 Registered office address changed from Greenmeadow House 2 Village Way Greenmeadow Springs Business Park Cardiff CF15 7NE to Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff Mid Glamorgan CF23 8RY on 2021-11-02

View Document

09/03/209 March 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR RICHARD CHARLES ROWNTREE

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN HERON

View Document

14/06/1914 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

16/11/1816 November 2018 CESSATION OF TBMC (2) LIMITED AS A PSC

View Document

16/11/1816 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BUSINESS MORTGAGE COMPANY LIMITED

View Document

24/08/1824 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/08/1824 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

29/05/1829 May 2018 SOLVENCY STATEMENT DATED 04/05/18

View Document

29/05/1829 May 2018 REDUCE ISSUED CAPITAL 04/05/2018

View Document

29/05/1829 May 2018 29/05/18 STATEMENT OF CAPITAL GBP 0.10

View Document

29/05/1829 May 2018 STATEMENT BY DIRECTORS

View Document

21/03/1821 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

12/10/1712 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

12/10/1712 October 2017 SAIL ADDRESS CHANGED FROM: C/O THE PARAGON GROUP OF COMPANIES PLC PARAGON HOUSE 51 HOMER ROAD SOLIHULL WEST MIDLANDS B91 3QJ UNITED KINGDOM

View Document

13/06/1713 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

28/06/1628 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MRS JANE ANN LOUISE SIMPSON

View Document

09/03/169 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

02/07/152 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

23/06/1523 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR ANTHONY JOHN WARREN

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY WARREN

View Document

25/06/1425 June 2014 SECRETARY APPOINTED MISS PANDORA SHARP

View Document

25/06/1425 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN GEMMELL

View Document

02/06/142 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/08/1322 August 2013 CURRSHO FROM 31/12/2013 TO 30/09/2013

View Document

12/06/1312 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRIGOR GEMMELL / 03/12/2012

View Document

04/01/134 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JOHN WARREN / 03/12/2012

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW HERON / 03/12/2012

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DOMINIC SHELTON / 03/12/2012

View Document

10/08/1210 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/06/1221 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

24/11/1124 November 2011 SAIL ADDRESS CHANGED FROM: C/O THE PARAGON GROUP OF COMPANIES PLC TANGENT COURT HIGHLANDS ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4PD UNITED KINGDOM

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, SECRETARY JOHN GEMMELL

View Document

15/07/1115 July 2011 SECRETARY APPOINTED MR ANTHONY JOHN WARREN

View Document

23/06/1123 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/06/1023 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

11/05/1011 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

11/05/1011 May 2010 SAIL ADDRESS CREATED

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL ROCKETT

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, SECRETARY PAUL ROCKETT

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ROCKETT / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROCKETT / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRIGOR GEMMELL / 13/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW HERON / 01/10/2009

View Document

28/10/0928 October 2009 SECRETARY APPOINTED MR JOHN GRIGOR GEMMELL

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MR RICHARD DOMINIC SHELTON

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MR JOHN GRIGOR GEMMELL

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW YOUNG

View Document

02/06/092 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 NAME CHANGED 20/03/2007

View Document

08/05/098 May 2009 ALTER ARTICLES 10/12/2003

View Document

08/05/098 May 2009 ALTER ARTICLES 25/01/2007

View Document

08/05/098 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/06/0820 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 COMPANY NAME CHANGED THE BUSINESS MORTGAGE COMPANY LI MITED CERTIFICATE ISSUED ON 24/04/07

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

13/02/0713 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/076 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/02/076 February 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/02/072 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/072 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 REGISTERED OFFICE CHANGED ON 04/03/04 FROM: 6 CLEEVE HOUSE CARDIFF BUSINESS PARK CARDIFF SOUTH GLAMORGAN CF14 5GP

View Document

17/12/0317 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0323 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 S-DIV 22/10/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

07/09/017 September 2001 REGISTERED OFFICE CHANGED ON 07/09/01 FROM: 49 WHITCHURCH ROAD CARDIFF CF14 3JP

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

01/06/011 June 2001 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