- Company Overview for BLOOMSMITH ADMINISTRATION LIMITED (08572719)
- Filing history for BLOOMSMITH ADMINISTRATION LIMITED (08572719)
- People for BLOOMSMITH ADMINISTRATION LIMITED (08572719)
- Charges for BLOOMSMITH ADMINISTRATION LIMITED (08572719)
- More for BLOOMSMITH ADMINISTRATION LIMITED (08572719)
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) |
---|---|---|---|
18 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
08 Oct 2024 | TM01 | Termination of appointment of Kate Ashton as a director on 16 August 2024 | |
02 Jul 2024 | AD02 | Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to Buckle Barton Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT | |
01 Jul 2024 | CS01 | Confirmation statement made on 17 June 2024 with updates | |
16 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 17 June 2023 with updates | |
15 Dec 2022 | AP01 | Appointment of Mr David Richard White as a director on 1 September 2022 | |
15 Dec 2022 | AP01 | Appointment of Miss Kate Ashton as a director on 1 September 2022 | |
11 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
14 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
17 Dec 2021 | MR01 | Registration of charge 085727190001, created on 17 December 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 17 June 2019 with updates | |
05 Jul 2019 | AP01 | Appointment of Mr Neil Anthony Petty as a director on 1 December 2018 | |
29 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Nov 2018 | PSC01 | Notification of Neil Anthony Petty as a person with significant control on 26 November 2018 | |
28 Nov 2018 | TM01 | Termination of appointment of Peter Fabian Bloom as a director on 26 November 2018 | |
28 Nov 2018 | PSC07 | Cessation of Peter Fabian Bloom as a person with significant control on 26 November 2018 | |
18 Jul 2018 | SH02 | Sub-division of shares on 23 May 2017 | |
09 Jul 2018 | AA | Micro company accounts made up to 31 March 2017 | |
09 Jul 2018 | CS01 | Confirmation statement made on 17 June 2018 with updates |