- Company Overview for BLOOMHALL LIMITED (11855030)
- Filing history for BLOOMHALL LIMITED (11855030)
- People for BLOOMHALL LIMITED (11855030)
- More for BLOOMHALL LIMITED (11855030)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Dec 2024 | AD01 | Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA United Kingdom to The Shed 1 Mercers Row Cambridge CB5 8HY on 19 December 2024 | |
19 Dec 2024 | TM01 | Termination of appointment of Jason Charles Frost as a director on 29 July 2024 | |
19 Dec 2024 | AP01 | Appointment of Mr John Michael Moore as a director on 29 July 2024 | |
19 Dec 2024 | AP01 | Appointment of Ali Matthew Webster as a director on 29 July 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 28 February 2024 with no updates | |
12 Feb 2024 | CH01 | Director's details changed for Jason Charles Frost on 12 February 2024 | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
12 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
02 Mar 2021 | PSC02 | Notification of L3 Point Limited as a person with significant control on 28 October 2020 | |
01 Mar 2021 | PSC07 | Cessation of L3 Point Limited as a person with significant control on 28 October 2020 | |
05 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Jan 2021 | AA01 | Current accounting period shortened from 31 March 2020 to 31 December 2019 | |
04 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
20 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2019 | CONNOT | Change of name notice | |
01 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-01
|