- Company Overview for BLOOMSBURY INSTITUTE LIMITED (04511191)
- Filing history for BLOOMSBURY INSTITUTE LIMITED (04511191)
- People for BLOOMSBURY INSTITUTE LIMITED (04511191)
- Charges for BLOOMSBURY INSTITUTE LIMITED (04511191)
- More for BLOOMSBURY INSTITUTE LIMITED (04511191)
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 Sep 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
09 Sep 2014 | CH01 | Director's details changed for Riaan Jonck on 13 August 2014 | |
09 Sep 2014 | CH01 | Director's details changed for Mr John Fairhurst on 13 August 2014 | |
13 Aug 2014 | AD01 | Registered office address changed from C/O Berley 76 New Cavendish Street London W1G 9TB to Dilke House 1 Malet Street London WC1E 7JN on 13 August 2014 | |
02 Jul 2014 | AA01 | Current accounting period shortened from 30 September 2014 to 31 July 2014 | |
12 Nov 2013 | AA | Accounts for a small company made up to 30 September 2013 | |
14 Aug 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
06 Aug 2013 | MR04 | Satisfaction of charge 5 in full | |
06 Aug 2013 | MR04 | Satisfaction of charge 4 in full | |
06 Aug 2013 | MR04 | Satisfaction of charge 3 in full | |
06 Aug 2013 | MR04 | Satisfaction of charge 2 in full | |
23 Jul 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
25 Jun 2013 | AP01 | Appointment of Mr John Fairhurst as a director | |
21 Jun 2013 | CH01 | Director's details changed for Riaan Jonck on 20 March 2013 | |
21 Jun 2013 | TM01 | Termination of appointment of Clifford Baker as a director | |
12 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 31 May 2013
|
|
12 Jun 2013 | SH02 | Consolidation of shares on 29 May 2013 | |
29 May 2013 | AP01 | Appointment of Mr Clifford Malcolm Baker as a director | |
22 Aug 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
22 Aug 2012 | CH01 | Director's details changed for Michiel Christiaan Barnard on 21 September 2011 | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
13 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
09 Sep 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
09 Sep 2010 | CH01 | Director's details changed for Riaan Jonck on 14 August 2010 |