BLOOMFIELD GREY LIMITED

86 The Avenue 86 The Avenue, Manningtree, CO11 2FQ, Essex, England
StatusACTIVE
Company No.10305624
CategoryPrivate Limited Company
Incorporated01 Aug 2016
Age7 years, 10 months
JurisdictionEngland Wales

SUMMARY

BLOOMFIELD GREY LIMITED is an active private limited company with number 10305624. It was incorporated 7 years, 10 months ago, on 01 August 2016. The company address is 86 The Avenue 86 The Avenue, Manningtree, CO11 2FQ, Essex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Address

Type: AD01

Old address: Barn 1, Runkins Corner Farm Langham Lane Boxted Colchester Essex CO4 5HZ United Kingdom

Change date: 2023-06-21

New address: 86 the Avenue Lawford Manningtree Essex CO11 2FQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-23

Psc name: Mr Thomas Anthony Bloomfield

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-23

Officer name: Mr Thomas Anthony Bloomfield

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2020

Action Date: 26 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Allistair Ronald Piper Hunter

Change date: 2020-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2019

Action Date: 27 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-27

Psc name: Mr Thomas Anthony Bloomfield

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-12

Old address: 3a Dedham Vale Business Centre Dedham Colchester Essex CO7 6BL England

New address: Barn 1, Runkins Corner Farm Langham Lane Boxted Colchester Essex CO4 5HZ

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Allistair Ronald Piper Hunter

Cessation date: 2018-09-03

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Allistair Ronald Piper Hunter

Notification date: 2018-07-30

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-30

Capital : 140 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jul 2018

Action Date: 09 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-09

Psc name: Allistair Ronald Piper Hunter

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2018

Action Date: 09 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-09

Capital : 140 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-01

Psc name: Mr Thomas Anthony Bloomfield

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2017

Action Date: 19 May 2017

Category: Address

Type: AD01

Change date: 2017-05-19

Old address: 4 Park Lane Langham Colchester CO4 5NL England

New address: 3a Dedham Vale Business Centre Dedham Colchester Essex CO76BL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2016

Action Date: 23 Aug 2016

Category: Address

Type: AD01

New address: 4 Park Lane Langham Colchester CO4 5NL

Change date: 2016-08-23

Old address: 3 Felix Cottages the Street Capel St. Mary Ipswich Suffolk IP9 2EH United Kingdom

Documents

View document PDF

Incorporation company

Date: 01 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FGK LIMITED

UNIT 7 SALISBURY HOUSE,HINCKLEY,LE10 1YG

Number:02750181
Status:ACTIVE
Category:Private Limited Company

FURMAN BUSINESS CONSULT LIMITED

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:11584524
Status:ACTIVE
Category:Private Limited Company

JSE BUSINESS SOLUTIONS LIMITED

SUITE 5,NORTHWICH,CW9 5DY

Number:06760488
Status:ACTIVE
Category:Private Limited Company

MAXWELL CROOKS LIMITED

20 LANGTON ROAD,WEST MOLESEY,KT8 2HX

Number:08792769
Status:ACTIVE
Category:Private Limited Company

SP ART LIMITED

BUILDING 15 GATEWAY 1000,STEVENAGE,SG1 2FP

Number:08702125
Status:ACTIVE
Category:Private Limited Company

THE NEW FOREST SMALL SCHOOL LIMITED

4 WOODLANDS ROAD,SOUTHAMPTON,SO40 7AD

Number:05935050
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