BLOOMERS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN to 5 South Charlotte Street Edinburgh EH2 4AN on 2025-07-18

View Document

18/07/2518 July 2025 Director's details changed for Mr Ryan Reaney Hutchinson on 2025-07-07

View Document

08/07/258 July 2025 Director's details changed for Mr Ryan Reaney Hutchinson on 2025-05-20

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

22/05/2422 May 2024 Registration of charge SC4702870002, created on 2024-05-13

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-16 with updates

View Document

25/04/2325 April 2023 Satisfaction of charge SC4702870001 in full

View Document

11/04/2311 April 2023 Cessation of James Esplin Chapman as a person with significant control on 2023-04-06

View Document

11/04/2311 April 2023 Cessation of Richard John Nealon as a person with significant control on 2023-04-06

View Document

11/04/2311 April 2023 Appointment of Mr Ryan Reaney Hutchinson as a director on 2023-04-06

View Document

11/04/2311 April 2023 Notification of Reaney Group Ltd as a person with significant control on 2023-04-06

View Document

11/04/2311 April 2023 Termination of appointment of James Esplin Chapman as a director on 2023-04-06

View Document

11/04/2311 April 2023 Termination of appointment of Richard John Nealon as a director on 2023-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM MAZARS LLP APEX 2 97 HAYMARKET TERRACE EDINBURGH EH12 5HD

View Document

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ESPLIN CHAPMAN / 16/04/2019

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ESPLIN CHAPMAN / 01/04/2014

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN NEALON / 19/09/2014

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

11/03/1511 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

08/07/148 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4702870001

View Document

18/02/1418 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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