- Company Overview for BLOOM HOUSING CIC (12556181)
- Filing history for BLOOM HOUSING CIC (12556181)
- People for BLOOM HOUSING CIC (12556181)
- More for BLOOM HOUSING CIC (12556181)
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) |
---|---|---|---|
08 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2024 | AD01 | Registered office address changed from Suite 3.06 Grosvenor House Suite 3.06 Grosvenor House Telford TF2 9TW England to 3.06 Grosvenor House Hollinswood Road Telford Shropshire TF2 9TW on 19 March 2024 | |
19 Mar 2024 | AD01 | Registered office address changed from Second Floor 6-8 Angel Crescent Bridgwater Somerset TA6 3EW England to Suite 3.06 Grosvenor House Suite 3.06 Grosvenor House Telford TF2 9TW on 19 March 2024 | |
20 Feb 2024 | CS01 | Confirmation statement made on 25 January 2024 with no updates | |
01 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2024 | AA | Total exemption full accounts made up to 30 April 2022 | |
28 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2023 | AP01 | Appointment of Mr Nathan Roger Coward as a director on 19 June 2023 | |
19 Jun 2023 | TM01 | Termination of appointment of Sarah Jane Furber as a director on 19 June 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
03 Nov 2022 | CERTNM |
Company name changed bloom social housing CIC\certificate issued on 03/11/22
|
|
03 Nov 2022 | AD01 | Registered office address changed from Regis House Halesowen Road Cradley Heath B64 6JE England to Second Floor 6-8 Angel Crescent Bridgwater Somerset TA6 3EW on 3 November 2022 | |
26 Apr 2022 | TM01 | Termination of appointment of John Alan Sheath as a director on 13 April 2022 | |
14 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
31 Jan 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
13 Sep 2021 | AP01 | Appointment of Mrs Sarah Jane Furber as a director on 6 September 2021 | |
13 Sep 2021 | TM01 | Termination of appointment of Umong Kaushesh as a director on 6 September 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 25 January 2021 with updates | |
25 Jan 2021 | PSC02 | Notification of Fox Bmi Uk Ltd as a person with significant control on 18 January 2021 | |
25 Jan 2021 | PSC07 | Cessation of Grey Fox Capital Ltd as a person with significant control on 18 January 2021 | |
25 Jan 2021 | PSC07 | Cessation of Fox Hound Capital Ltd as a person with significant control on 18 January 2021 | |
25 Jan 2021 | PSC07 | Cessation of Black Mango Capital Uk Ltd as a person with significant control on 18 January 2021 | |
25 Jan 2021 | AP01 | Appointment of Mr John Alan Sheath as a director on 18 January 2021 |