Advanced company searchLink opens in new window

BLOOM HOUSING CIC

Company number 12556181

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-03
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