Advanced company searchLink opens in new window

BLOOMFIELD HOSPITALITY HOLDINGS LIMITED

Company number 03716336

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)
12 Apr 2012 TM02 Termination of appointment of Edward Davies as a secretary
12 Apr 2012 AD01 Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 12 April 2012
05 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
09 Mar 2011 SH06 Cancellation of shares. Statement of capital on 9 March 2011
  • GBP 25,000
09 Mar 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Mar 2011 SH02 Statement of capital on 22 February 2011
  • GBP 50,000
09 Mar 2011 SH20 Statement by directors
09 Mar 2011 SH19 Statement of capital on 9 March 2011
  • GBP 400,000
09 Mar 2011 CAP-SS Solvency statement dated 22/02/11
09 Mar 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Mar 2011 SH01 Statement of capital following an allotment of shares on 22 February 2011
  • GBP 1,000,000
09 Mar 2011 RESOLUTIONS Resolutions
  • RES14 ‐ £600000 22/02/2011
  • RES10 ‐ Resolution of allotment of securities
09 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Mar 2011 SH03 Purchase of own shares.
24 Feb 2011 TM01 Termination of appointment of Alister Watterson as a director
24 Feb 2011 AP01 Appointment of Mr Alister Bruce Watterson as a director
23 Feb 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
11 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
06 Jul 2010 TM01 Termination of appointment of Stuart Hopson Jones as a director
30 Apr 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Stuart Alan Hopson Jones on 19 February 2010
29 Apr 2010 CH01 Director's details changed for Mr David Arthur Kelly on 19 February 2010
16 Feb 2010 CH01 Director's details changed for Mr David Arthur Kelly on 1 January 2004
11 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
06 Oct 2009 CH03 Secretary's details changed for Edward Arthur Davies on 19 September 2009