- Company Overview for BLOOM FINANCE GROUP C.I.C. (08191729)
- Filing history for BLOOM FINANCE GROUP C.I.C. (08191729)
- People for BLOOM FINANCE GROUP C.I.C. (08191729)
- More for BLOOM FINANCE GROUP C.I.C. (08191729)
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
|
|
06 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 1 November 2013
|
|
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
|
|
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 |