- Company Overview for THE BLOOMSBURY CLUB UK LIMITED (09730404)
- Filing history for THE BLOOMSBURY CLUB UK LIMITED (09730404)
- People for THE BLOOMSBURY CLUB UK LIMITED (09730404)
- Charges for THE BLOOMSBURY CLUB UK LIMITED (09730404)
- More for THE BLOOMSBURY CLUB UK LIMITED (09730404)
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) |
---|---|---|---|
06 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
14 Sep 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
18 May 2023 | PSC04 | Change of details for Mr Carl Louis Stephenson as a person with significant control on 1 January 2022 | |
18 May 2023 | PSC07 | Cessation of Geoff Michael Curley as a person with significant control on 1 July 2017 | |
29 Mar 2023 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 6 Orchard Road Old Windsor Windsor Berkshire SL4 2RZ on 29 March 2023 | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with no updates | |
12 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with no updates | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Jun 2020 | MR01 | Registration of charge 097304040001, created on 26 June 2020 | |
22 Nov 2019 | CH01 | Director's details changed for Mr Carl Louis Stephenson on 22 November 2019 | |
22 Nov 2019 | AD01 | Registered office address changed from C/O Gallaghers, Titchfield House 69/85 Tabernacle Street London EC2A 4BD England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 22 November 2019 | |
19 Nov 2019 | CH01 | Director's details changed for Mr Carl Louis Stephenson on 19 November 2019 | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with no updates | |
13 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
24 Jul 2018 | AD01 | Registered office address changed from 6 Orchard Road Old Windsor Windsor SL4 2RZ England to C/O Gallaghers, Titchfield House 69/85 Tabernacle Street London EC2A 4BD on 24 July 2018 | |
27 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Nov 2017 | AD01 | Registered office address changed from 66 London Road Datchet Slough SL3 9LQ England to 6 Orchard Road Old Windsor Windsor SL4 2RZ on 8 November 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 11 August 2017 with updates | |
31 May 2017 | TM01 | Termination of appointment of Geoff Michael Curley as a director on 31 May 2017 | |
19 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
13 Oct 2016 | AA01 | Current accounting period extended from 31 August 2017 to 31 December 2017 |