Advanced company searchLink opens in new window

BLOOM APPRENTICESHIP LIMITED

Company number 07329528

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)
19 Aug 2011 TM01 Termination of appointment of Gary Redmonds as a director
05 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Oct 2010 CERTNM Company name changed bloom business improvement LIMITED\certificate issued on 21/10/10
  • RES15 ‐ Change company name resolution on 2010-10-19
21 Oct 2010 CONNOT Change of name notice
26 Aug 2010 SH01 Statement of capital following an allotment of shares on 29 July 2010
  • GBP 100
26 Aug 2010 SH08 Change of share class name or designation
26 Aug 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Aug 2010 AP01 Appointment of Mr Gary Stuart Redmonds as a director
23 Aug 2010 AP01 Appointment of Peter Marples as a director
23 Aug 2010 AD01 Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EL United Kingdom on 23 August 2010
18 Aug 2010 CERTNM Company name changed bloom apprenticeship LIMITED\certificate issued on 18/08/10
  • RES15 ‐ Change company name resolution on 2010-07-29
18 Aug 2010 CONNOT Change of name notice
11 Aug 2010 AA01 Current accounting period shortened from 31 July 2011 to 31 March 2011
29 Jul 2010 NEWINC Incorporation