- Company Overview for BONNINGTON BLOOMSBURY LIMITED (05888214)
- Filing history for BONNINGTON BLOOMSBURY LIMITED (05888214)
- People for BONNINGTON BLOOMSBURY LIMITED (05888214)
- Charges for BONNINGTON BLOOMSBURY LIMITED (05888214)
- More for BONNINGTON BLOOMSBURY LIMITED (05888214)
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) |
---|---|---|---|
04 Dec 2009 | AP01 | Appointment of James Joseph Mcgettigan as a director | |
02 Dec 2009 | AP01 | Appointment of Mr James Joseph Mcgettigan as a director | |
24 Nov 2009 | AP01 | Appointment of Brian Daniel Mcgettigan as a director | |
23 Oct 2009 | AA | Full accounts made up to 31 March 2009 | |
13 Aug 2009 | 363a | Return made up to 26/07/09; full list of members | |
30 Jan 2009 | AA | Full accounts made up to 31 March 2008 | |
15 Dec 2008 | 288b | Appointment terminated secretary david morrison | |
02 Oct 2008 | 363a | Return made up to 26/07/08; full list of members | |
07 Jul 2008 | 225 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 | |
30 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
10 Mar 2008 | 287 | Registered office changed on 10/03/2008 from, 2-3 bloomsbury square, london, WC1A 2RL | |
08 Feb 2008 | 287 | Registered office changed on 08/02/08 from: 92 southampton row,, london, WC1B 4BH | |
10 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2007 | 88(2)R | Ad 26/07/06--------- £ si 1@1=1 | |
16 Aug 2007 | 363a | Return made up to 26/07/07; full list of members | |
21 Jul 2007 | 395 | Particulars of mortgage/charge | |
08 Sep 2006 | 288a | New secretary appointed | |
26 Jul 2006 | NEWINC | Incorporation |