BLOOMSBURY LEISURE HOLDINGS LIMITED

58 East Street 58 East Street, Bristol, BS3 4HD, England
StatusACTIVE
Company No.07126903
CategoryPrivate Limited Company
Incorporated15 Jan 2010
Age14 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

BLOOMSBURY LEISURE HOLDINGS LIMITED is an active private limited company with number 07126903. It was incorporated 14 years, 4 months, 3 days ago, on 15 January 2010. The company address is 58 East Street 58 East Street, Bristol, BS3 4HD, England.



Company Fillings

Change registered office address company with date old address new address

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-25

New address: 58 East Street Bedminster Bristol BS3 4HD

Old address: Basement of Tavistock Hotel Bedford Way London WC1H 9EU

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Dec 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-11-01

Officer name: Miss Charlotte Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2023

Action Date: 30 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-30

Psc name: Imperial London Hotels Limited

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2023

Action Date: 30 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Charles Dalton

Change date: 2023-01-30

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2023

Action Date: 30 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Corin Walton

Cessation date: 2023-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2018

Action Date: 12 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-12

Psc name: Mr Jonathan Charles Dalton

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2018

Action Date: 12 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-12

Psc name: Mr Jonathan Charles Dalton

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Charles Dalton

Change date: 2018-06-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-12

Psc name: Mr Jonathan Charles Dalton

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Charles Dalton

Change date: 2018-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2018

Action Date: 30 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-03-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2014

Action Date: 15 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-15

Officer name: Mr Jonathan Charles Dalton

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2013

Action Date: 11 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Corin Walton

Change date: 2013-04-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 15 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-15

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2013

Action Date: 25 Jan 2013

Category: Address

Type: AD01

Old address: 71 Lincoln's Inn Fields London WC2A 3JF

Change date: 2013-01-25

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Corin Walton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 06 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Legacy

Date: 16 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Jun 2010

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 18 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 12 Apr 2010

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2010

Action Date: 05 Feb 2010

Category: Capital

Type: SH01

Capital : 201 GBP

Date: 2010-02-05

Documents

View document PDF

Capital name of class of shares

Date: 12 Apr 2010

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2010

Action Date: 12 Apr 2010

Category: Address

Type: AD01

Old address: Basement of Tavistock Hotel Bedford Way London WC1H 9EU United Kingdom

Change date: 2010-04-12

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jan 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2011-03-31

Documents

View document PDF

Incorporation company

Date: 15 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

PATRICK RO TRANS LTD

11 RECTORY ROAD,BOSTON,PE21 0AQ

Number:11404198
Status:ACTIVE
Category:Private Limited Company

PENSTRASSOE DEVELOPMENTS LIMITED

66 SOUTH STREET,ST. AUSTELL,PL25 5BN

Number:05686805
Status:ACTIVE
Category:Private Limited Company

SILLERTON CONSULTING LTD.

BLEACHFIELD HOUSE 17 BLEACHFIELD TERRACE,BUCKIE,AB56 5TQ

Number:SC462723
Status:ACTIVE
Category:Private Limited Company

SLR CONSULTANTS LIMITED

OFFICE 150 200 BROOK DRIVE,GREEN PARK,RG2 6UB

Number:07046599
Status:ACTIVE
Category:Private Limited Company

THE D MCLARNON SIPP 21397 LTD

26 GROSVENOR STREET,LONDON,W1K 4QW

Number:07720784
Status:ACTIVE
Category:Private Limited Company

THORPE CONSTRUCTION NORTHAMPTON LTD

88 MUNCASTER GARDENS,NORTHAMPTON,NN4 0XR

Number:11703317
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source