BLOSSOM PROPERTY HOLDINGS LTD
Status | ACTIVE |
Company No. | 10666178 |
Category | Private Limited Company |
Incorporated | 13 Mar 2017 |
Age | 7 years, 2 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
BLOSSOM PROPERTY HOLDINGS LTD is an active private limited company with number 10666178. It was incorporated 7 years, 2 months, 26 days ago, on 13 March 2017. The company address is 85 Westfield Lane, St. Leonards-on-sea, TN37 7NF, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Mar 2024
Action Date: 05 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-01-30
Charge number: 106661780002
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2023
Action Date: 05 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-05
Documents
Change person director company with change date
Date: 17 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sabrina Natasha Amofa
Change date: 2023-03-01
Documents
Change to a person with significant control
Date: 17 Mar 2023
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Sabrina Amofa
Change date: 2023-03-01
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2022
Action Date: 05 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-05
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2021
Action Date: 15 Feb 2021
Category: Address
Type: AD01
Old address: 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom
Change date: 2021-02-15
New address: 85 Westfield Lane St. Leonards-on-Sea TN37 7NF
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-12
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 27 Sep 2019
Action Date: 26 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-26
Officer name: Ms Sabrina Amofa
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2019
Action Date: 27 Sep 2019
Category: Address
Type: AD01
New address: 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG
Change date: 2019-09-27
Old address: 8 Moorland Road Moorland Road Neath SA11 1JW Wales
Documents
Change to a person with significant control
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-26
Psc name: Ms Angela Lewis-Jarvis
Documents
Change to a person with significant control
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-26
Psc name: Ms Sabrina Amofa
Documents
Change person director company with change date
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-26
Officer name: Mrs Angela Lewis-Jarvis
Documents
Confirmation statement with no updates
Date: 15 Mar 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 23 Mar 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-12
Documents
Notification of a person with significant control
Date: 23 Mar 2018
Action Date: 12 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-12
Psc name: Sabrina Amofa
Documents
Notification of a person with significant control
Date: 23 Mar 2018
Action Date: 12 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Angela Lewis-Jarvis
Notification date: 2018-03-12
Documents
Withdrawal of a person with significant control statement
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jan 2018
Action Date: 26 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-01-26
Charge number: 106661780001
Documents
Change person director company with change date
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-25
Officer name: Ms Sabrina Amofa
Documents
Change person director company with change date
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Angela Lewis-Jarvis
Change date: 2017-09-25
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Address
Type: AD01
New address: 8 Moorland Road Moorland Road Neath SA11 1JW
Old address: Kemp House 152-160 City Road London EC1V 2NX England
Change date: 2017-09-25
Documents
Resolution
Date: 13 Sep 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
DOWGATE HILL HOUSE 14-16 DOWGATE HILL,LONDON,EC4R 2SU
Number: | OC401796 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
18 OCKLEY ROAD,CROYDON,CR0 3DP
Number: | 07665498 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNTRY & COAST CONSTRUCTION LIMITED
44 DURLEY ROAD,SEATON,EX12 2HR
Number: | 09338609 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 HOPETOUN STREET,DERBY,DE23 8UU
Number: | 11813395 |
Status: | ACTIVE |
Category: | Private Limited Company |
GALLAGHER MOBILITY AIDS LIMITED
INDEPENDENCE BUILDING,SOUTHAMPTON,SO17 3ES
Number: | 05324553 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 SANDYHILL ROAD,ILFORD,IG1 2ET
Number: | 09868011 |
Status: | ACTIVE |
Category: | Private Limited Company |