BLACKSTONE BUSINESS FINANCE LTD

5 Westbrook Court 5 Westbrook Court, Sheffield, S11 8YZ, South Yorkshire, England
StatusACTIVE
Company No.06729414
CategoryPrivate Limited Company
Incorporated21 Oct 2008
Age15 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

BLACKSTONE BUSINESS FINANCE LTD is an active private limited company with number 06729414. It was incorporated 15 years, 8 months, 27 days ago, on 21 October 2008. The company address is 5 Westbrook Court 5 Westbrook Court, Sheffield, S11 8YZ, South Yorkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 Jan 2024

Action Date: 29 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2024

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Charles Brown

Appointment date: 2017-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Oct 2023

Action Date: 29 Oct 2022

Category: Accounts

Type: AA01

Made up date: 2022-10-30

New date: 2022-10-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jul 2023

Action Date: 30 Oct 2022

Category: Accounts

Type: AA01

Made up date: 2022-10-31

New date: 2022-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-25

Psc name: Mrs Julie Elizabeth Brown

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-25

Psc name: Mr Christopher Timothy Brown

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-25

Officer name: Christopher Timothy Brown

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-25

Psc name: Mrs Julie Elizabeth Brown

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-25

Psc name: Mr Christopher Timothy Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change person director company

Date: 30 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-09

Officer name: Mr Christopher Timothy Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-07

Old address: Sandygate Grange Sandygate Grange Drive Sheffield South Yorkshire S10 5NW

New address: 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-26

Old address: 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ

New address: Sandygate Grange Sandygate Grange Drive Sheffield South Yorkshire S10 5NW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 21 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 21 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 21 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 21 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2009

Action Date: 21 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-21

Documents

View document PDF

Incorporation company

Date: 21 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AN KANG FOOD LIMITED

12 JOHN PRINCES STREET,LONDON,W1G 0JR

Number:09976745
Status:ACTIVE
Category:Private Limited Company

CASTLE GATE PARK MANAGEMENT COMPANY LIMITED

THE COUNCIL HOUSE,DUDLEY,DY1 1HF

Number:03815103
Status:ACTIVE
Category:Private Limited Company

DOLAN'S RESTAURANT LIMITED

35 TEMPLEMORE BUSINESS PARK,DERRY,BT48 0LD

Number:NI609644
Status:LIQUIDATION
Category:Private Limited Company

FIRST FOUR HOURS LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11423026
Status:ACTIVE
Category:Private Limited Company

IML FIRE & SECURITY SERVICES LIMITED

122 ST MARYS ROAD,HYDE,SK14 4HE

Number:04311139
Status:ACTIVE
Category:Private Limited Company

SAVE IS LIMITED

108 GALLIARD ROAD,LONDON,N9 7LR

Number:06541730
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source