13 BLOOM GROVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 74 BECKWITH ROAD LONDON SE24 9LG ENGLAND

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

15/03/1815 March 2018 PREVEXT FROM 24/06/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 24 June 2016

View Document

16/03/1716 March 2017 SECRETARY APPOINTED MR NEVILLE GRAHAM

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, SECRETARY JPW PROPERTY MANAGEMENT LIMITED

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM FOLIO HOUSE 65 WHYTECLIFFE ROAD SOUTH PURLEY SURREY CR8 2AZ

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED PATRICIA FLECKS

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR NIALL GAULT

View Document

24/06/1624 June 2016 Annual accounts for year ending 24 Jun 2016

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 24 June 2015

View Document

09/03/169 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J J HOMES / 01/03/2016

View Document

09/03/169 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts for year ending 24 Jun 2015

View Accounts

31/05/1531 May 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 24 June 2014

View Document

24/06/1424 June 2014 Annual accounts for year ending 24 Jun 2014

View Accounts

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM NORTH HOUSE 31 NORTH STREET CARSHALTON SURREY SM5 2HW

View Document

23/04/1423 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J J HOMES / 23/04/2014

View Document

03/04/143 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 24 June 2013

View Document

25/03/1325 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 24 June 2012

View Document

24/06/1224 June 2012 Annual accounts for year ending 24 Jun 2012

View Accounts

03/04/123 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 24 June 2011

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE GRAHAM / 02/02/2012

View Document

28/03/1128 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 24 June 2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 24 June 2009

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM J J HOMES PROPERTIES LTD 146 STANLEY PARK ROAD CARSHALTON SM5 3JG

View Document

26/03/1026 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIALL GAULT / 01/01/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE GRAHAM / 01/01/2010

View Document

26/03/1026 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J J HOMES / 01/01/2010

View Document

07/04/097 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIALL GAULT / 06/03/2009

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 24 June 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 06/03/08; NO CHANGE OF MEMBERS

View Document

03/06/083 June 2008 DIRECTOR APPOINTED NIALL GAULT

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR MARK CAREY

View Document

29/04/0829 April 2008 24/06/07 TOTAL EXEMPTION FULL

View Document

08/06/078 June 2007 SECRETARY RESIGNED

View Document

08/06/078 June 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED

View Document

03/11/063 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/05

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/01

View Document

19/03/0119 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 REGISTERED OFFICE CHANGED ON 19/03/01 FROM: 13C BLOOM GROVE LONDON SE27 0HZ

View Document

19/03/0119 March 2001 SECRETARY RESIGNED

View Document

19/03/0119 March 2001 NEW SECRETARY APPOINTED

View Document

16/03/0116 March 2001 S252 DISP LAYING ACC 09/03/01

View Document

16/03/0116 March 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 24/06/01

View Document

16/03/0116 March 2001 S366A DISP HOLDING AGM 09/03/01

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 SECRETARY RESIGNED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company