- Company Overview for BLOOMS OF BRESSINGHAM LIMITED (03659183)
- Filing history for BLOOMS OF BRESSINGHAM LIMITED (03659183)
- People for BLOOMS OF BRESSINGHAM LIMITED (03659183)
- Charges for BLOOMS OF BRESSINGHAM LIMITED (03659183)
- More for BLOOMS OF BRESSINGHAM LIMITED (03659183)
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) |
---|---|---|---|
18 Dec 2003 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2003 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2003 | OC | Reduce cap cancel sh prem acct | |
06 Nov 2003 | 363s | Return made up to 29/10/03; full list of members | |
12 Sep 2003 | AA | Accounts made up to 26 January 2003 | |
28 May 2003 | 288a | New director appointed | |
28 May 2003 | 288a | New director appointed | |
03 May 2003 | 403b | Declaration of mortgage charge released/ceased | |
19 Nov 2002 | 363s | Return made up to 29/10/02; full list of members | |
10 Oct 2002 | 395 | Particulars of mortgage/charge | |
22 Aug 2002 | AA | Accounts made up to 27 January 2002 | |
11 Feb 2002 | 288b | Director resigned | |
11 Feb 2002 | 287 | Registered office changed on 11/02/02 from: richmond point 43 richmond hill bournemouth BH2 6LR | |
11 Feb 2002 | 288b | Director resigned | |
11 Feb 2002 | 288a | New director appointed | |
11 Feb 2002 | 288a | New director appointed | |
27 Nov 2001 | 363s | Return made up to 29/10/01; full list of members | |
27 Nov 2001 | 288b | Director resigned | |
27 Nov 2001 | 288b | Director resigned | |
27 Nov 2001 | 288b | Director resigned | |
27 Nov 2001 | 288b | Director resigned | |
07 Jun 2001 | AA | Accounts made up to 28 January 2001 | |
24 May 2001 | 395 | Particulars of mortgage/charge | |
18 May 2001 | 395 | Particulars of mortgage/charge | |
09 Jan 2001 | 288a | New director appointed |