THE BLOOMFIELD GROUP LIMITED

7 East Pallant, Chichester, PO19 1TR, England
StatusACTIVE
Company No.06267835
CategoryPrivate Limited Company
Incorporated04 Jun 2007
Age16 years, 11 months, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 17 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062678350001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 15 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Peter Walter

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 12 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 23 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Paul

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Jan 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/08; full list of members

Documents

View document PDF

Incorporation company

Date: 04 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUACKTIC SWIM SCHOOL LTD

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

MCL PROPERTIES LIMITED

50 WOODGATE,LEICESTER,LE3 5GF

Number:09091186
Status:ACTIVE
Category:Private Limited Company

NEWLAND HURST LIMITED

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)

NICHOLLS RESIDENTIAL LIMITED

442 HOOK ROAD,CHESSINGTON,KT9 1NA

Number:06503608
Status:ACTIVE
Category:Private Limited Company

STONECOMBE PR LIMITED

FIRST FLOOR, 3800 PARKSIDE,BIRMINGHAM,B37 7YG

Number:11468390
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source