Advanced company searchLink opens in new window

BLOOM FINANCE GROUP C.I.C.

Company number 08191729

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)
01 May 2014 CH01 Director's details changed for Richard Charles Nichols on 29 April 2014
18 Feb 2014 SH02 Sub-division of shares on 1 November 2013
12 Feb 2014 SH08 Change of share class name or designation
06 Feb 2014 SH01 Statement of capital following an allotment of shares on 18 November 2013
  • GBP 100
06 Feb 2014 SH01 Statement of capital following an allotment of shares on 1 November 2013
  • GBP 51
06 Feb 2014 AP01 Appointment of Stephen Anthony Jones as a director
16 Jan 2014 CC04 Statement of company's objects
16 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Nov 2013 AA01 Current accounting period extended from 31 August 2013 to 31 January 2014
27 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
04 Mar 2013 AD01 Registered office address changed from Hawkers Rise 65 Old Kennels Lane Winchester Hampshire SO22 4JT on 4 March 2013
05 Dec 2012 AP01 Appointment of Mr Michael Graeme Grimsdale as a director
24 Aug 2012 CICINC Incorporation of a Community Interest Company