Advanced company searchLink opens in new window

BMW FINANCIAL SERVICES (GB) LIMITED

Company number 01288537

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Aug 2018 MR01 Registration of charge 012885370014, created on 23 July 2018
15 Jun 2018 MR04 Satisfaction of charge 10 in part
05 Jun 2018 AA Full accounts made up to 31 December 2017
14 Jan 2018 TM01 Termination of appointment of Robert Michael Jordan as a director on 1 January 2018
14 Jan 2018 AP01 Appointment of Mrs Tracey June Leith as a director
02 Jan 2018 AP01 Appointment of Mrs Tracey June Leith as a director on 1 January 2018
30 Nov 2017 MR01 Registration of charge 012885370013, created on 20 November 2017
31 Oct 2017 MR04 Satisfaction of charge 11 in full
16 Oct 2017 MR01 Registration of charge 012885370012, created on 29 September 2017
15 Sep 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
06 Apr 2017 AA Full accounts made up to 31 December 2016
22 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
19 Apr 2016 AA Full accounts made up to 31 December 2015
19 Oct 2015 AD04 Register(s) moved to registered office address Summit One, Summit Avenue Summit One Summit Avenue Farnborough Hants GU14 0FB
19 Oct 2015 AD02 Register inspection address has been changed from C/O Gillian Woolley Summit One Summit One Summit Avenue Farnborough Hampshire GU14 0FB United Kingdom to Summit One Summit Avenue Farnborough Hampshire GU14 0FB
19 Oct 2015 TM02 Termination of appointment of Mary Elizabeth Ferriss as a secretary on 28 September 2015
19 Oct 2015 AD01 Registered office address changed from Europa House Bartley Way Hook Hampshire RG27 9UF to Summit One, Summit Avenue Summit One Summit Avenue Farnborough Hants GU14 0FB on 19 October 2015
13 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 500,000
05 Aug 2015 TM01 Termination of appointment of Ian Charles Smith as a director on 30 July 2015
30 Apr 2015 AA Full accounts made up to 31 December 2014
01 Apr 2015 AP01 Appointment of Mr Michael Dennett as a director on 1 April 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 17/10/2023.
26 Mar 2015 CH01 Director's details changed for Mr Philip Kerry on 26 March 2015
10 Mar 2015 AD03 Register(s) moved to registered inspection location C/O Gillian Woolley Summit One Summit One Summit Avenue Farnborough Hampshire GU14 0FB
10 Mar 2015 AD02 Register inspection address has been changed to C/O Gillian Woolley Summit One Summit One Summit Avenue Farnborough Hampshire GU14 0FB