Advanced company searchLink opens in new window

THE BLOOMSBURY CLUB UK LIMITED

Company number 09730404

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)
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