BLOOMSBURY PLANNING AND DESIGN LIMITED
Company number 03804284
- Company Overview for BLOOMSBURY PLANNING AND DESIGN LIMITED (03804284)
- Filing history for BLOOMSBURY PLANNING AND DESIGN LIMITED (03804284)
- People for BLOOMSBURY PLANNING AND DESIGN LIMITED (03804284)
- Charges for BLOOMSBURY PLANNING AND DESIGN LIMITED (03804284)
- More for BLOOMSBURY PLANNING AND DESIGN LIMITED (03804284)
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 |