Advanced company searchLink opens in new window

BLOOMS OF BRESSINGHAM LIMITED

Company number 03659183

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)
26 May 2009 AA Accounts made up to 28 December 2008
12 May 2009 288a Director appointed richard leon kozlowski
09 Apr 2009 288b Appointment terminated director peter brigden
31 Mar 2009 123 Nc inc already adjusted 24/02/09
31 Mar 2009 88(3) Particulars of contract relating to shares
31 Mar 2009 88(2) Ad 24/02/09\gbp si 24640870@0.1=2464087\gbp ic 731033.9/3195120.9\
31 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Restruct agmt 24/02/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ £2,464,087 24/02/2009
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Mar 2009 AA Accounts made up to 30 December 2007
24 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Mar 2009 288a Director appointed david julian pierpoint
18 Mar 2009 288a Director appointed nicholas charles gilmour marshall
18 Mar 2009 288a Director appointed antonia scarlett jenkinson
18 Mar 2009 288b Appointment terminated director william livingston
04 Mar 2009 395 Particulars of a mortgage or charge / charge no: 21
05 Feb 2009 363a Return made up to 29/10/08; full list of members
10 Nov 2008 288b Appointment terminated director and secretary sarah ratcliffe
19 Sep 2008 288b Appointment terminated director james hodkinson
11 Feb 2008 363s Return made up to 29/10/07; full list of members
22 Jan 2008 288b Director resigned
21 Dec 2007 395 Particulars of mortgage/charge
06 Dec 2007 288a New director appointed
05 Dec 2007 225 Accounting reference date shortened from 31/01/08 to 31/12/07
10 Oct 2007 288b Director resigned
01 Oct 2007 395 Particulars of mortgage/charge
01 Oct 2007 395 Particulars of mortgage/charge