BLOOMSBURY COURT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 01538575 |
Category | Private Limited Company |
Incorporated | 13 Jan 1981 |
Age | 43 years, 4 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
BLOOMSBURY COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 01538575. It was incorporated 43 years, 4 months, 19 days ago, on 13 January 1981. The company address is Thamesbourne Lodge Thamesbourne Lodge, Bourne End, SL8 5QH, Buckinghamshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 29 Jan 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Appoint person director company with name date
Date: 12 Sep 2023
Action Date: 05 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-05
Officer name: Mr George Lascell Obrien
Documents
Termination director company with name termination date
Date: 12 Sep 2023
Action Date: 05 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-05
Officer name: Stefan John Ross
Documents
Confirmation statement with updates
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 05 May 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Lascell Obrien
Termination date: 2022-05-05
Documents
Confirmation statement with no updates
Date: 31 Dec 2021
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2020
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2020
Action Date: 14 Apr 2020
Category: Address
Type: AD01
New address: Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH
Old address: Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL
Change date: 2020-04-14
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 26 Sep 2019
Action Date: 25 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rajesh Kumar Khosla
Termination date: 2019-09-25
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous shortened
Date: 08 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2014-03-31
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 12 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rajesh Kumar Khosla
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Termination secretary company with name
Date: 07 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gem Estate Management (1995) Ltd
Documents
Appoint corporate secretary company with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Gem Estate Management Limited
Documents
Change corporate secretary company with change date
Date: 06 Dec 2011
Action Date: 26 May 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-05-26
Officer name: Gem Estate Management Ltd
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Lascell Obrien
Change date: 2009-12-31
Documents
Change corporate secretary company with change date
Date: 04 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Gem Estate Management Ltd
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Stefan John Ross
Documents
Termination director company with name
Date: 26 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Wren
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed gem estate management LTD
Documents
Legacy
Date: 28 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary moat management services (1990) LIMITED
Documents
Legacy
Date: 10 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with made up date
Date: 16 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with made up date
Date: 26 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 30 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Legacy
Date: 06 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 06/09/06 from: 53 old woking road west byfleet surrey KT14 6LF
Documents
Accounts with made up date
Date: 28 Apr 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 31 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with made up date
Date: 05 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 11 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; no change of members
Documents
Accounts with made up date
Date: 26 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 31 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; change of members
Documents
Accounts with made up date
Date: 16 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 26 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with made up date
Date: 13 May 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 28 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; change of members
Documents
Accounts with made up date
Date: 18 May 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 31 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with made up date
Date: 07 Apr 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 28 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Legacy
Date: 07 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 10 Jun 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 05 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; change of members
Documents
Legacy
Date: 09 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 17 Jun 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 29 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; change of members
Documents
Accounts with made up date
Date: 23 Jul 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 29 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
Accounts with made up date
Date: 25 Jul 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 01 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; no change of members
Documents
Accounts with made up date
Date: 12 Jul 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 02 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; change of members
Documents
Legacy
Date: 10 Dec 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with made up date
Date: 29 Jun 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 28 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; full list of members
Documents
Accounts with made up date
Date: 26 May 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 27 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; change of members
Documents
Accounts with made up date
Date: 24 Jun 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 12 Feb 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/91; change of members
Documents
Accounts with made up date
Date: 23 Jul 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 28 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; full list of members
Documents
Accounts with made up date
Date: 13 Nov 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 05 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Accounts with made up date
Date: 10 Jan 1990
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Legacy
Date: 28 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Accounts with made up date
Date: 30 Jan 1989
Action Date: 30 Sep 1987
Category: Accounts
Type: AA
Made up date: 1987-09-30
Documents
Legacy
Date: 29 Jan 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Legacy
Date: 09 Nov 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
25 BRONSON ROAD,LONDON,SW20 8DZ
Number: | 11400829 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAMER HOUSE,WICKFORD,SS12 9HA
Number: | 11315226 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECURITY HOUSE THE SUMMIT,SUNBURY ON THAMES,TW16 5DB
Number: | 00822246 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
5 WATLING WAY,LANCHESTER,DH7 0HN
Number: | 09602692 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL028131 |
Status: | ACTIVE |
Category: | Limited Partnership |
3 BLACKLANDS CRESCENT,FOREST ROW,RH18 5NN
Number: | 09534668 |
Status: | ACTIVE |
Category: | Private Limited Company |