BLOOM AND CADOGAN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/10/248 October 2024 | Accounts for a dormant company made up to 2024-01-31 |
08/10/248 October 2024 | Previous accounting period shortened from 2024-12-31 to 2024-01-31 |
05/08/245 August 2024 | Confirmation statement made on 2024-07-20 with no updates |
05/04/245 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/07/2320 July 2023 | Termination of appointment of Anthony John Ferrige as a director on 2022-12-07 |
20/07/2320 July 2023 | Cessation of Anthony John Ferrige as a person with significant control on 2022-12-07 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-20 with no updates |
20/07/2320 July 2023 | Termination of appointment of Anthony John Ferrige as a secretary on 2022-12-07 |
19/07/2319 July 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/12/221 December 2022 | Director's details changed for Sarah Osborne on 2022-11-30 |
22/11/2222 November 2022 | Registered office address changed from Bake House Fountain Court Digbeth Street Stow on the Wold Cheltenham Gloucestershire GL54 1BN to 21 Lansdown Parade Cheltenham Gloucestershire GL50 2LH on 2022-11-22 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-20 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
02/03/202 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
16/04/1916 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
20/09/1820 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
21/09/1721 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/07/1616 July 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
10/07/1510 July 2015 | Annual return made up to 6 July 2015 with full list of shareholders |
20/06/1520 June 2015 | COMPANY NAME CHANGED OSBORNE & FERRIGE LIMITED CERTIFICATE ISSUED ON 20/06/15 |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/03/1518 March 2015 | 22/08/14 STATEMENT OF CAPITAL GBP 8 |
05/09/145 September 2014 | 22/08/14 STATEMENT OF CAPITAL GBP 8 |
07/07/147 July 2014 | Annual return made up to 6 July 2014 with full list of shareholders |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/07/139 July 2013 | Annual return made up to 6 July 2013 with full list of shareholders |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/08/1216 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH OSBORNE / 20/04/2012 |
16/08/1216 August 2012 | Annual return made up to 6 July 2012 with full list of shareholders |
18/04/1218 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/08/1118 August 2011 | Annual return made up to 6 July 2011 with full list of shareholders |
30/03/1130 March 2011 | REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 16A ROYAL PARADE BAYSHILL ROAD MONTPELLIER CHELTENHAM GLOUCESTERSHIRE GL50 3AY UNITED KINGDOM |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/09/1014 September 2010 | Annual return made up to 6 July 2010 with full list of shareholders |
14/09/1014 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN FERRIGE / 01/10/2009 |
22/06/1022 June 2010 | REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 1 CHAPEL HOUSE DIGBETH STREET STOW ON THE WOLD CHELTENHAM GLOUCESTERSHIRE GL54 1BN |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH OSBORNE / 15/05/2010 |
18/03/1018 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
07/07/097 July 2009 | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS |
16/03/0916 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/10/0821 October 2008 | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS |
27/06/0827 June 2008 | DIRECTOR APPOINTED SARAH OSBORNE |
26/06/0826 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
20/06/0820 June 2008 | REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 1 AND 2 FOUNTAIN COURT DIGBETH STREET STOW ON THE WOLD CHELTENHAM GLOUCESTERSHIRE GL54 1BN |
20/06/0820 June 2008 | APPOINTMENT TERMINATED SECRETARY AUDREY VAUSE |
20/06/0820 June 2008 | SECRETARY APPOINTED ANTHONY JOHN FERRIGE |
26/07/0726 July 2007 | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS |
06/06/076 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
27/11/0627 November 2006 | DIRECTOR RESIGNED |
27/11/0627 November 2006 | SECRETARY RESIGNED |
27/11/0627 November 2006 | NEW SECRETARY APPOINTED |
25/08/0625 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
03/08/063 August 2006 | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS |
25/07/0525 July 2005 | RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS |
06/05/056 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
06/08/046 August 2004 | RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS |
27/04/0427 April 2004 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04 |
22/12/0322 December 2003 | REGISTERED OFFICE CHANGED ON 22/12/03 FROM: FIRST FLOOR SAINT JAMES HOUSE, SAINT JAMES S CHELTENHAM GLOUCESTERSHIRE GL50 3PR |
28/11/0328 November 2003 | NEW DIRECTOR APPOINTED |
28/11/0328 November 2003 | SECRETARY RESIGNED |
28/11/0328 November 2003 | DIRECTOR RESIGNED |
28/11/0328 November 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/11/0312 November 2003 | COMPANY NAME CHANGED BCOMP 205 LIMITED CERTIFICATE ISSUED ON 12/11/03 |
06/07/036 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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