Advanced company searchLink opens in new window

BONNINGTON BLOOMSBURY LIMITED

Company number 05888214

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)
29 Jul 2016 AA Accounts for a small company made up to 31 December 2015
11 Jan 2016 AA Accounts for a small company made up to 31 December 2014
18 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
27 Jul 2015 AD01 Registered office address changed from 38 Grand Parade Eastbourne East Sussex BN21 4DH to Railview Lofts 19C Commercial Road Eastbourne East Sussex BN21 3XE on 27 July 2015
23 Feb 2015 AP03 Appointment of Mr Brian Mcgettigan as a secretary on 30 November 2014
20 Feb 2015 TM02 Termination of appointment of Alan David Bostock as a secretary on 30 November 2014
03 Dec 2014 AA Full accounts made up to 31 December 2013
31 Jul 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
27 Aug 2013 AA Full accounts made up to 31 December 2012
07 Aug 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
02 Aug 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
11 Jul 2012 AA Full accounts made up to 31 December 2011
29 Sep 2011 AA Full accounts made up to 31 December 2010
01 Aug 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
12 Jan 2011 AA Full accounts made up to 31 December 2009
20 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 2
29 Jul 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders
29 Jul 2010 CH01 Director's details changed for Mr James Joseph Mcgettigan on 26 November 2009
29 Jul 2010 TM01 Termination of appointment of James Mcgettigan as a director
29 Jul 2010 CH03 Secretary's details changed for Patricia Anne Mcgettigan on 11 June 2010
09 Jul 2010 AD01 Registered office address changed from 101 Syon Lane Gillette Corner Isleworth Middlesex TW7 5LW on 9 July 2010
16 Jun 2010 AA01 Previous accounting period shortened from 31 March 2010 to 31 December 2009
15 Feb 2010 AD01 Registered office address changed from 2-3 Bloomsbury Square London WC1A 2RL on 15 February 2010
12 Dec 2009 AP03 Appointment of Patricia Anne Mcgettigan as a secretary
04 Dec 2009 TM01 Termination of appointment of Mamad Kashani-Akhavan as a director