Advanced company searchLink opens in new window

RICHBLOOM HOLDINGS LIMITED

Company number 01981341

Filter by category

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)
15 Apr 2021 MR04 Satisfaction of charge 019813410001 in full
07 Apr 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
07 Apr 2021 PSC02 Notification of Rotronic Ag as a person with significant control on 2 July 2018
31 Mar 2021 MR01 Registration of charge 019813410002, created on 25 March 2021
30 Sep 2020 AA Full accounts made up to 31 December 2019
17 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
10 Oct 2019 AA Full accounts made up to 31 December 2018
18 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
26 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
05 Sep 2018 MR01 Registration of charge 019813410001, created on 30 August 2018
06 Jul 2018 PSC02 Notification of Process Sensing Technologies Ltd. as a person with significant control on 2 July 2018
06 Jul 2018 PSC07 Cessation of William Robert Baxter as a person with significant control on 2 July 2018
03 Jul 2018 AP01 Appointment of David Paul Leonard as a director on 2 July 2018
03 Jul 2018 AP01 Appointment of Michael Bannister as a director on 2 July 2018
03 Jul 2018 AP01 Appointment of Adam Dean Markin as a director on 2 July 2018
03 Jul 2018 AP03 Appointment of David Paul Leonard as a secretary on 2 July 2018
03 Jul 2018 TM01 Termination of appointment of Jill Elizabeth Rolt as a director on 2 July 2018
03 Jul 2018 TM01 Termination of appointment of William Robert Baxter as a director on 2 July 2018
03 Jul 2018 TM01 Termination of appointment of Antony Ashley Baxter as a director on 2 July 2018
03 Jul 2018 TM01 Termination of appointment of Lynne Baxter as a director on 2 July 2018
03 Jul 2018 TM02 Termination of appointment of Karen Kowalski as a secretary on 2 July 2018
19 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
22 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
23 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates