BLOOMINGDALE PROPERTIES (EUROPE) LTD.
Company number 03569594
- Company Overview for BLOOMINGDALE PROPERTIES (EUROPE) LTD. (03569594)
- Filing history for BLOOMINGDALE PROPERTIES (EUROPE) LTD. (03569594)
- People for BLOOMINGDALE PROPERTIES (EUROPE) LTD. (03569594)
- More for BLOOMINGDALE PROPERTIES (EUROPE) LTD. (03569594)
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) |
---|---|---|---|
13 Aug 2013 | AA01 | Previous accounting period extended from 30 November 2012 to 31 December 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
20 Nov 2012 | CH02 | Director's details changed for Asset Management Corporate Services Inc on 20 November 2012 | |
06 Jul 2012 | AAMD | Amended accounts made up to 30 November 2011 | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
25 Jan 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
15 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
23 May 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
29 Sep 2010 | AP01 | Appointment of Mr Alexis Joseph as a director | |
18 Aug 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
29 Jun 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
05 Jan 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2010 | AA | Total exemption small company accounts made up to 30 November 2008 | |
09 Jun 2009 | 363a | Return made up to 22/05/09; full list of members | |
28 Mar 2009 | 225 | Accounting reference date extended from 31/05/2008 to 30/11/2008 | |
16 Dec 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
17 Jul 2008 | 363a | Return made up to 22/05/08; change of members | |
17 Jul 2008 | 288c | Director's change of particulars / asset management corporate services inc / 25/10/2005 | |
17 Jul 2008 | 288c | Director's change of particulars / societe de gestion immobiliere residentielle S.A. / 25/10/2005 | |
02 Apr 2008 | 288a | Secretary appointed dafisa international eurotrust (uk) LTD | |
05 Mar 2008 | MEM/ARTS | Memorandum and Articles of Association | |
05 Mar 2008 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
02 Jun 2007 | 363a | Return made up to 22/05/07; full list of members |