Advanced company searchLink opens in new window

BLOOMSBURY PLANNING AND DESIGN LIMITED

Company number 03804284

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)
25 Feb 2025 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2025 DS01 Application to strike the company off the register
13 Feb 2025 AA Unaudited abridged accounts made up to 31 December 2024
22 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
29 Jul 2024 CS01 Confirmation statement made on 26 July 2024 with no updates
02 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
20 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
06 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
01 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
09 Apr 2019 CH01 Director's details changed for Mr Guy William Gibbeson on 8 April 2019
09 Apr 2019 PSC04 Change of details for Mr Guy William Gibbeson as a person with significant control on 8 April 2019
19 Mar 2019 CH01 Director's details changed for Guy William Gibbeson on 19 March 2019
19 Mar 2019 PSC04 Change of details for Mr Guy William Gibbeson as a person with significant control on 19 March 2019
19 Mar 2019 AD01 Registered office address changed from 147a Cleveland Street Fitzrovia London W1T 6QJ England to Unit 3 Saddlers Court Barleythorpe Oakham LE15 7GH on 19 March 2019
23 Oct 2018 CH01 Director's details changed for Guy William Gibbeson on 14 July 2018
23 Oct 2018 CH03 Secretary's details changed for Susan Whyte Gibbeson on 14 July 2018
23 Oct 2018 CH03 Secretary's details changed for Susan Whyte Gibbeson on 14 July 2018
23 Oct 2018 AD01 Registered office address changed from 147a Cleveland Street Cleveland Street London W1T 6QJ England to 147a Cleveland Street Fitzrovia London W1T 6QJ on 23 October 2018
21 Aug 2018 AA Total exemption full accounts made up to 31 December 2017