- Company Overview for BLOOMSBURY UK PROPCO LTD (10631342)
- Filing history for BLOOMSBURY UK PROPCO LTD (10631342)
- People for BLOOMSBURY UK PROPCO LTD (10631342)
- Charges for BLOOMSBURY UK PROPCO LTD (10631342)
- More for BLOOMSBURY UK PROPCO LTD (10631342)
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
|
|
29 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|
|
11 Jan 2022 | RESOLUTIONS |
Resolutions
|