- Company Overview for BLOOM APPRENTICESHIP LIMITED (07329528)
- Filing history for BLOOM APPRENTICESHIP LIMITED (07329528)
- People for BLOOM APPRENTICESHIP LIMITED (07329528)
- More for BLOOM APPRENTICESHIP LIMITED (07329528)
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
|
|
08 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2010 | CERTNM |
Company name changed bloom business improvement LIMITED\certificate issued on 21/10/10
|
|
21 Oct 2010 | CONNOT | Change of name notice | |
26 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 29 July 2010
|
|
26 Aug 2010 | SH08 | Change of share class name or designation | |
26 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |