Advanced company searchLink opens in new window

INBLOOM PROPERTIES LIMITED

Company number 02163944

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)
01 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Feb 2015 AD01 Registered office address changed from 25 Harley Street London W1N 2BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015
02 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
21 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
07 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
11 Oct 2011 TM01 Termination of appointment of Michael Gubbay as a director
26 Jul 2011 AP01 Appointment of Mr Patrick Colin O'driscoll as a director
27 Jun 2011 CH01 Director's details changed for Mr Malcolm Robin Turner on 27 June 2011
14 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
14 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
18 May 2010 CH01 Director's details changed for Mr Malcolm Robin Turner on 1 January 2010
19 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
15 Jan 2010 CH01 Director's details changed for William Richard Collins on 1 January 2010
13 Jan 2010 CH03 Secretary's details changed for Anne Benjamin on 1 January 2010
12 Jan 2010 CH01 Director's details changed for Mr Malcolm Robin Turner on 1 January 2010
12 Jan 2010 CH01 Director's details changed for Mr Michael David Gubbay on 1 January 2010
22 Jul 2009 AA Full accounts made up to 31 December 2008