Advanced company searchLink opens in new window

BLOOMSBURY UK PROPCO LTD

Company number 10631342

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)
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
17 Aug 2023 AA Full accounts made up to 30 September 2022
23 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with updates
03 Feb 2023 RP04AP01 Second filing for the appointment of Thomas Ward as a director
25 Nov 2022 CH04 Secretary's details changed for Link Company Matters Limited on 4 November 2022
18 Nov 2022 PSC05 Change of details for Scape Holdco 4 Ltd as a person with significant control on 18 November 2022
18 Nov 2022 AD01 Registered office address changed from 51 New North Road Exeter EX4 4EP United Kingdom to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 18 November 2022
29 Sep 2022 SH20 Statement by Directors
29 Sep 2022 SH19 Statement of capital on 29 September 2022
  • GBP 18
29 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 28/09/2022
  • RES06 ‐ Resolution of reduction in issued share capital
29 Sep 2022 CAP-SS Solvency Statement dated 28/09/22
28 Sep 2022 SH01 Statement of capital following an allotment of shares on 28 September 2022
  • GBP 4,481,754
31 Aug 2022 MR01 Registration of charge 106313420004, created on 26 August 2022
20 Jun 2022 RP04AP01 Second filing for the appointment of Mr Adam Stephen Brockley as a director
16 Jun 2022 AA01 Current accounting period extended from 30 June 2022 to 30 September 2022
03 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with updates
14 Feb 2022 CERTNM Company name changed gcp bloomsbury LIMITED\certificate issued on 14/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-20
10 Feb 2022 PSC02 Notification of Scape Holdco 4 Ltd as a person with significant control on 2 February 2022
10 Feb 2022 PSC07 Cessation of Gemini Holdco 2 Limited as a person with significant control on 2 February 2022
09 Feb 2022 SH01 Statement of capital following an allotment of shares on 2 February 2022
  • GBP 18
03 Feb 2022 MR01 Registration of charge 106313420002, created on 2 February 2022
03 Feb 2022 MR01 Registration of charge 106313420003, created on 2 February 2022
20 Jan 2022 PSC05 Change of details for Gcp Holdco 2 Limited as a person with significant control on 12 January 2022
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 17
11 Jan 2022 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-12-20