- Company Overview for BLOOMFIELD HOSPITALITY HOLDINGS LIMITED (03716336)
- Filing history for BLOOMFIELD HOSPITALITY HOLDINGS LIMITED (03716336)
- People for BLOOMFIELD HOSPITALITY HOLDINGS LIMITED (03716336)
- Charges for BLOOMFIELD HOSPITALITY HOLDINGS LIMITED (03716336)
- Insolvency for BLOOMFIELD HOSPITALITY HOLDINGS LIMITED (03716336)
- More for BLOOMFIELD HOSPITALITY HOLDINGS LIMITED (03716336)
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
|
|
09 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2011 | SH02 |
Statement of capital on 22 February 2011
|
|
09 Mar 2011 | SH20 | Statement by directors | |
09 Mar 2011 | SH19 |
Statement of capital on 9 March 2011
|
|
09 Mar 2011 | CAP-SS | Solvency statement dated 22/02/11 | |
09 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 22 February 2011
|
|
09 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
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 |