BLOOMSBURY PUBLISHING SINGAPORE LIMITED
Company number 01173530
- Company Overview for BLOOMSBURY PUBLISHING SINGAPORE LIMITED (01173530)
- Filing history for BLOOMSBURY PUBLISHING SINGAPORE LIMITED (01173530)
- People for BLOOMSBURY PUBLISHING SINGAPORE LIMITED (01173530)
- Charges for BLOOMSBURY PUBLISHING SINGAPORE LIMITED (01173530)
- More for BLOOMSBURY PUBLISHING SINGAPORE LIMITED (01173530)
| 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) |
|---|---|---|---|
| 02 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
| 02 Oct 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
| 02 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
| 29 Nov 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
| 23 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
| 07 Dec 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
| 26 May 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
| 21 Aug 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
| 27 May 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
| 14 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
| 13 Aug 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 | |
| 23 May 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
| 27 Nov 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
| 13 Jun 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
| 05 Dec 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
| 26 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
| 26 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
| 26 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
| 19 Aug 2011 | AD01 | Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 | |
| 02 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
| 15 Apr 2011 | TM01 | Termination of appointment of Diana Coleman as a director | |
| 15 Apr 2011 | AP01 | Appointment of Ms Wendy Monica Pallot as a director | |
| 11 Apr 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 28 February 2011 | |
| 05 Mar 2011 | AP03 | Appointment of Mr Michael Richard Daykin as a secretary | |
| 05 Mar 2011 | TM02 | Termination of appointment of Ian Portal as a secretary |