THE BLOOMFIELD GROUP LIMITED
Status | ACTIVE |
Company No. | 06267835 |
Category | Private Limited Company |
Incorporated | 04 Jun 2007 |
Age | 16 years, 11 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
THE BLOOMFIELD GROUP LIMITED is an active private limited company with number 06267835. It was incorporated 16 years, 11 months, 27 days ago, on 04 June 2007. The company address is 7 East Pallant, Chichester, PO19 1TR, England.
Company Fillings
Accounts with accounts type dormant
Date: 09 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 02 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-02
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 02 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-02
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2021
Action Date: 09 Nov 2021
Category: Address
Type: AD01
Old address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
New address: 7 East Pallant Chichester PO19 1TR
Change date: 2021-11-09
Documents
Confirmation statement with updates
Date: 02 Jun 2021
Action Date: 02 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-02
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 07 Oct 2020
Action Date: 06 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin James Trimmer
Appointment date: 2020-10-06
Documents
Change person director company with change date
Date: 26 Aug 2020
Action Date: 26 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-26
Officer name: Mr David John Trimmer
Documents
Confirmation statement with updates
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-02
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: The Bloomfield Holdings Group Limited
Change date: 2019-06-17
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-13
Old address: Trigate Business Centre 210-222 Hagley Road West Quinton Birmingham B68 0NP England
New address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY
Documents
Confirmation statement with updates
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-04
Documents
Termination director company with name termination date
Date: 02 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Anthony Bissett
Termination date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Termination director company with name termination date
Date: 08 Jan 2018
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Peter Walter
Termination date: 2017-04-01
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 23 Nov 2017
Action Date: 23 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-23
Officer name: Mr Richard Anthony Bissett
Documents
Change person director company with change date
Date: 26 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Trimmer
Change date: 2017-10-10
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 04 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-04
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Change person director company with change date
Date: 01 Mar 2016
Action Date: 18 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-18
Officer name: Richard Anthony Bissett
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2016
Action Date: 26 Feb 2016
Category: Address
Type: AD01
New address: Trigate Business Centre 210-222 Hagley Road West Quinton Birmingham B68 0NP
Old address: Suite 205 Trigate Business Centre 210-222 Hagley Road West Quinton Birmingham B68 0NP
Change date: 2016-02-26
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Change registered office address company with date old address new address
Date: 27 May 2015
Action Date: 27 May 2015
Category: Address
Type: AD01
New address: Suite 205 Trigate Business Centre 210-222 Hagley Road West Quinton Birmingham B68 0NP
Old address: Falcon House Bloomfield Street West Halesowen West Midlands B63 3rd
Change date: 2015-05-27
Documents
Termination secretary company with name termination date
Date: 19 Mar 2015
Action Date: 11 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Lewis Basterfield
Termination date: 2015-02-11
Documents
Termination director company with name termination date
Date: 11 Feb 2015
Action Date: 11 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Lewis Basterfield
Termination date: 2015-02-11
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 04 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-04
Documents
Mortgage create with deed with charge number
Date: 17 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062678350001
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 04 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-04
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 04 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-04
Documents
Appoint person director company with name
Date: 15 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Peter Walter
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 04 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-04
Documents
Capital allotment shares
Date: 12 Nov 2010
Action Date: 02 Nov 2010
Category: Capital
Type: SH01
Date: 2010-11-02
Capital : 10,006 GBP
Documents
Capital allotment shares
Date: 12 Nov 2010
Action Date: 02 Nov 2010
Category: Capital
Type: SH01
Date: 2010-11-02
Capital : 10,005 GBP
Documents
Capital allotment shares
Date: 12 Nov 2010
Action Date: 02 Nov 2010
Category: Capital
Type: SH01
Capital : 10,004 GBP
Date: 2010-11-02
Documents
Capital allotment shares
Date: 12 Nov 2010
Action Date: 02 Nov 2010
Category: Capital
Type: SH01
Capital : 10,003 GBP
Date: 2010-11-02
Documents
Resolution
Date: 12 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 23 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Paul
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2010
Action Date: 04 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-04
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/09; full list of members
Documents
Legacy
Date: 24 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 24/07/2009 from falcon house, bloomfield street west, halesowen west midlands B63 3RD
Documents
Legacy
Date: 22 Jan 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2008 to 31/03/2008
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/08; full list of members
Documents
Some Companies
5 DURHAM ROAD,BISHOP AUCKLAND,DL13 3JB
Number: | 07618702 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINDENS HEALTH AND NUTRITION LIMITED
UNIT 1, CALDER POINT,,WAKEFIELD,WF2 7AL
Number: | 06385046 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 WOODGATE,LEICESTER,LE3 5GF
Number: | 09091186 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWLAND HURST LTD NEWLAND LANE,DROITWICH,WR9 7JH
Number: | 01309538 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
442 HOOK ROAD,CHESSINGTON,KT9 1NA
Number: | 06503608 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, 3800 PARKSIDE,BIRMINGHAM,B37 7YG
Number: | 11468390 |
Status: | ACTIVE |
Category: | Private Limited Company |