- Company Overview for 7 BLOOMSBURY PLACE LIMITED (06747980)
- Filing history for 7 BLOOMSBURY PLACE LIMITED (06747980)
- People for 7 BLOOMSBURY PLACE LIMITED (06747980)
- More for 7 BLOOMSBURY PLACE LIMITED (06747980)
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) |
---|---|---|---|
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
06 Dec 2014 | TM01 | Termination of appointment of Lauren Claire Varnfield as a director on 5 December 2014 | |
31 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
30 Dec 2013 | AP01 | Appointment of Ms Lauren Claire Varnfield as a director | |
10 Dec 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
09 Dec 2013 | TM01 | Termination of appointment of Duncan Dalais as a director | |
09 Dec 2013 | TM01 | Termination of appointment of Duncan Dalais as a director | |
09 Dec 2013 | AP01 | Appointment of Ms Lauren Claire Varnfield as a director | |
31 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
22 Nov 2012 | AP01 | Appointment of Ms Robyn Michelle Pease as a director | |
17 Nov 2012 | TM01 | Termination of appointment of Sheelagh Stewart as a director | |
13 Nov 2012 | CH01 | Director's details changed for Marcus Patrick Kiggell on 13 November 2012 | |
13 Nov 2012 | CH01 | Director's details changed for Kara Jackson on 13 November 2012 | |
13 Nov 2012 | CH01 | Director's details changed for Tina Garnham on 13 October 2012 | |
05 Nov 2012 | CH01 | Director's details changed for Tina Garnham on 13 October 2012 | |
05 Nov 2012 | CH03 | Secretary's details changed for Riccardo Meldolesi on 13 October 2012 | |
15 Oct 2012 | AD01 | Registered office address changed from 55 New Road Shoreham-by-Sea West Sussex BN43 6RB England on 15 October 2012 | |
19 Sep 2012 | AP01 | Appointment of Marcus Patrick Kiggell as a director | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
11 Dec 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
14 Jul 2011 | AP03 | Appointment of Riccardo Meldolesi as a secretary | |
07 Jun 2011 | AD01 | Registered office address changed from Rosecourt London Road Battle East Sussex TN33 0LP on 7 June 2011 | |
26 May 2011 | AA | Total exemption small company accounts made up to 30 November 2010 |