BLOOMSBURY TERRACE MANAGEMENT LIMITED
Company number 07074637
- Company Overview for BLOOMSBURY TERRACE MANAGEMENT LIMITED (07074637)
- Filing history for BLOOMSBURY TERRACE MANAGEMENT LIMITED (07074637)
- People for BLOOMSBURY TERRACE MANAGEMENT LIMITED (07074637)
- More for BLOOMSBURY TERRACE MANAGEMENT LIMITED (07074637)
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) |
---|---|---|---|
18 Mar 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with updates | |
18 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 30 June 2023
|
|
20 Sep 2023 | AD01 | Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF England to 42 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AJ on 20 September 2023 | |
20 Jun 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
22 Jul 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
26 Jul 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
14 Jan 2021 | CH01 | Director's details changed for Mr Antonello Romano on 4 January 2021 | |
14 Jan 2021 | CH01 | Director's details changed for Ms Shaza Eldewieh on 4 January 2021 | |
14 Jan 2021 | CH01 | Director's details changed for Dr Ravi Ratnavel on 4 January 2021 | |
14 Jan 2021 | CH01 | Director's details changed for Mr Jonson Cox on 4 January 2021 | |
14 Jan 2021 | CH03 | Secretary's details changed for Shaza Eldewieh on 4 January 2021 | |
06 Oct 2020 | AD01 | Registered office address changed from Flat 2, Bloomsbury Terrace 1-9 Huntley Street London WC1E 6AJ to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 6 October 2020 | |
24 Aug 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
14 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
09 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
17 May 2018 | AP01 | Appointment of Mr Thierry Bros as a director on 7 May 2018 | |
09 Feb 2018 | AP01 | Appointment of Mr Leigh James Harrison as a director on 9 February 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with updates | |
21 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 |