- Company Overview for BLOOM DESIGN LIMITED (04066899)
- Filing history for BLOOM DESIGN LIMITED (04066899)
- People for BLOOM DESIGN LIMITED (04066899)
- Charges for BLOOM DESIGN LIMITED (04066899)
- More for BLOOM DESIGN LIMITED (04066899)
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 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
28 Aug 2014 | TM02 | Termination of appointment of Humphries Kirk Services Limited as a secretary on 1 April 2014 | |
19 Jun 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
04 Nov 2013 | AUD | Auditor's resignation | |
10 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
25 Jun 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
14 Sep 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
14 Sep 2012 | CH04 | Secretary's details changed for Humphries Kirk Services Limited on 30 August 2012 | |
31 Jul 2012 | SH08 | Change of share class name or designation | |
25 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 19 June 2012
|
|
16 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
29 Nov 2011 | AD01 | Registered office address changed from 25 the Village Amies Street London SW11 2JW on 29 November 2011 | |
14 Sep 2011 | AR01 | Annual return made up to 30 August 2011 with full list of shareholders | |
17 Aug 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
23 Sep 2010 | AR01 | Annual return made up to 30 August 2010 with full list of shareholders | |
23 Sep 2010 | CH04 | Secretary's details changed for Humphries Kirk Services Limited on 30 August 2010 | |
22 Sep 2010 | CH01 | Director's details changed for Jill Yvette Marshall on 30 August 2010 | |
22 Sep 2010 | CH01 | Director's details changed for Benjamin Thomas White on 30 August 2010 | |
22 Sep 2010 | CH01 | Director's details changed for Andrew John Skates on 30 August 2010 | |
08 Jul 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
22 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
22 Sep 2009 | 363a | Return made up to 30/08/09; full list of members | |
22 Sep 2009 | 353 | Location of register of members |