BLOOMFIELD GREY LIMITED
Status | ACTIVE |
Company No. | 10305624 |
Category | Private Limited Company |
Incorporated | 01 Aug 2016 |
Age | 7 years, 10 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 30 Jul 2018
Action Date: 30 Jul 2018
Category: Capital
Type: SH01
Date: 2018-07-30
Capital : 140 GBP
Documents
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
Capital allotment shares
Date: 30 Jul 2018
Action Date: 09 Jul 2018
Category: Capital
Type: SH01
Date: 2018-07-09
Capital : 140 GBP
Documents
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
Accounts with accounts type unaudited abridged
Date: 01 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
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
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
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
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
Some Companies
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 |
20 LANGTON ROAD,WEST MOLESEY,KT8 2HX
Number: | 08792769 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |