BLOOM AND CADOGAN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/248 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

08/10/248 October 2024 Previous accounting period shortened from 2024-12-31 to 2024-01-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

05/04/245 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/07/2320 July 2023 Termination of appointment of Anthony John Ferrige as a director on 2022-12-07

View Document

20/07/2320 July 2023 Cessation of Anthony John Ferrige as a person with significant control on 2022-12-07

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

20/07/2320 July 2023 Termination of appointment of Anthony John Ferrige as a secretary on 2022-12-07

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Director's details changed for Sarah Osborne on 2022-11-30

View Document

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

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/07/1616 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

10/07/1510 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

20/06/1520 June 2015 COMPANY NAME CHANGED OSBORNE & FERRIGE LIMITED CERTIFICATE ISSUED ON 20/06/15

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/03/1518 March 2015 22/08/14 STATEMENT OF CAPITAL GBP 8

View Document

05/09/145 September 2014 22/08/14 STATEMENT OF CAPITAL GBP 8

View Document

07/07/147 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/07/139 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH OSBORNE / 20/04/2012

View Document

16/08/1216 August 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/08/1118 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

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

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/09/1014 September 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN FERRIGE / 01/10/2009

View Document

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

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH OSBORNE / 15/05/2010

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED SARAH OSBORNE

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

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

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED SECRETARY AUDREY VAUSE

View Document

20/06/0820 June 2008 SECRETARY APPOINTED ANTHONY JOHN FERRIGE

View Document

26/07/0726 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/08/063 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

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

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 SECRETARY RESIGNED

View Document

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 COMPANY NAME CHANGED BCOMP 205 LIMITED CERTIFICATE ISSUED ON 12/11/03

View Document

06/07/036 July 2003 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