- Company Overview for BLOOM ST LTD. (09256879)
- Filing history for BLOOM ST LTD. (09256879)
- People for BLOOM ST LTD. (09256879)
- Charges for BLOOM ST LTD. (09256879)
- More for BLOOM ST LTD. (09256879)
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) |
---|---|---|---|
04 Aug 2020 | MR04 | Satisfaction of charge 092568790004 in full | |
30 Jul 2020 | PSC02 | Notification of Beech Holdings Investments Limited as a person with significant control on 22 July 2020 | |
30 Jul 2020 | PSC07 | Cessation of Beech Holdings Ltd as a person with significant control on 22 July 2020 | |
27 Jul 2020 | AP01 | Appointment of Mr Abdulaziz Albassam as a director on 22 July 2020 | |
27 Jul 2020 | AP01 | Appointment of Mr Wasim Wali Choudhury as a director on 22 July 2020 | |
18 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Apr 2020 | MR04 | Satisfaction of charge 092568790001 in full | |
27 Mar 2020 | AP01 | Appointment of Mr Michael Edward Hall as a director on 17 March 2020 | |
20 Mar 2020 | AA01 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 | |
17 Mar 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
13 Mar 2020 | TM01 | Termination of appointment of Michael Joseph Kelly as a director on 5 March 2020 | |
11 Mar 2020 | AP01 | Appointment of Mr James Declan Mckelvey as a director on 4 March 2020 | |
23 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
30 Sep 2019 | CH01 | Director's details changed for Mr Stephen Beech on 30 September 2019 | |
04 Mar 2019 | CH01 | Director's details changed for Mr Joe Kelly on 4 March 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates | |
13 Feb 2019 | AP01 | Appointment of Mr Joe Kelly as a director on 28 January 2019 | |
04 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 1 December 2018
|
|
19 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2018 | MR01 | Registration of charge 092568790004, created on 1 December 2018 | |
11 Jun 2018 | MR01 | Registration of charge 092568790002, created on 22 May 2018 | |
11 Jun 2018 | MR01 | Registration of charge 092568790003, created on 22 May 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
09 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 |