BLOOMFIELD HOUSE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

11/04/2511 April 2025 Director's details changed for Mr Tim Andrewa on 2025-04-11

View Document

11/04/2511 April 2025 Termination of appointment of Neil Edward Courtley as a director on 2025-04-11

View Document

10/04/2510 April 2025 Appointment of Mr Tim Andrewa as a director on 2025-04-10

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

15/07/2415 July 2024 Appointment of Mr Fred Alcock as a director on 2024-07-15

View Document

15/07/2415 July 2024 Notification of a person with significant control statement

View Document

15/07/2415 July 2024 Cessation of Alan White as a person with significant control on 2024-07-11

View Document

15/07/2415 July 2024 Cessation of John Renshaw as a person with significant control on 2024-07-11

View Document

15/07/2415 July 2024 Appointment of Mr Neil Edward Courtley as a director on 2024-07-15

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

02/08/232 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

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

View Accounts

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

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

View Accounts

02/09/202 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

29/05/1929 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

08/06/188 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/08/177 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM 3 CROSS STREET MONK BRETTON BARNSLEY SOUTH YORKSHIRE S71 2EU

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WHITE / 30/09/2016

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/07/1521 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/08/129 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/07/1118 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/07/1028 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/07/0924 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/09/084 September 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 PREVEXT FROM 31/07/2007 TO 31/12/2007

View Document

29/08/0729 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 NEW SECRETARY APPOINTED

View Document

10/08/0510 August 2005 SECRETARY RESIGNED

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

11/07/0511 July 2005 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