- Company Overview for BLOOMSBURY MANSIONS LIMITED (03429281)
- Filing history for BLOOMSBURY MANSIONS LIMITED (03429281)
- People for BLOOMSBURY MANSIONS LIMITED (03429281)
- More for BLOOMSBURY MANSIONS LIMITED (03429281)
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) |
---|---|---|---|
09 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
13 Sep 2024 | CS01 | Confirmation statement made on 4 September 2024 with no updates | |
06 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
15 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
05 May 2023 | CH01 | Director's details changed for Mr Edward John Bovingdon on 5 May 2023 | |
18 Apr 2023 | AP01 | Appointment of Mr Edward John Bovingdon as a director on 28 March 2023 | |
18 Jan 2023 | AP01 | Appointment of Mr Jeffrey Alan Hendrickson as a director on 5 December 2022 | |
16 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
27 Jan 2022 | AD01 | Registered office address changed from , 250 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TP, United Kingdom to 105 Piccadilly C/O Regency Real Estate 2nd Floor, 105 Piccadilly London W1J 7NJ on 27 January 2022 | |
24 Jan 2022 | AD01 | Registered office address changed from , C/O Rendall and Rittner Limited 13B St. George Wharf, London, SW8 2LE, England to 105 Piccadilly C/O Regency Real Estate 2nd Floor, 105 Piccadilly London W1J 7NJ on 24 January 2022 | |
14 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
10 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
06 Jan 2021 | AD01 | Registered office address changed from , C/O Rendall and Rittner Limited Portsoken House, 155 - 157 Minories, London, EC3N 1LJ to 105 Piccadilly C/O Regency Real Estate 2nd Floor, 105 Piccadilly London W1J 7NJ on 6 January 2021 | |
10 Nov 2020 | TM01 | Termination of appointment of Ingvar Ulpre as a director on 23 July 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
19 Feb 2020 | AP01 | Appointment of Ms Paula Mary Questier as a director on 17 February 2020 | |
14 Feb 2020 | AP01 | Appointment of Mr Oliver Attwater as a director on 10 February 2020 | |
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Nov 2019 | TM01 | Termination of appointment of Jean Doreen Truscott as a director on 28 November 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
04 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with no updates | |
18 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with no updates |