BLOOMFIELD MANAGEMENT LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

10/07/2510 July 2025 NewAppointment of Q1 Professional Services Limited as a secretary on 2025-07-01

View Document

10/07/2510 July 2025 NewTermination of appointment of Hazelvine Limited as a secretary on 2025-07-01

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/06/2428 June 2024 Accounts for a dormant company made up to 2023-10-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/07/2317 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

08/06/238 June 2023 Termination of appointment of Suzanne Gibson as a director on 2023-06-08

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

30/07/2130 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, SECRETARY GEM ESTATE MANAGEMENT LIMITED

View Document

12/11/1912 November 2019 CORPORATE SECRETARY APPOINTED HAZELVINE LIMITED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM GEM HOUSE 1 DUNHAMS LANE LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1GL

View Document

17/05/1917 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

09/07/189 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/09/1521 September 2015 17/09/15 NO MEMBER LIST

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/09/1424 September 2014 17/09/14 NO MEMBER LIST

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED SUZANNE GIBSON

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE BARBER

View Document

28/04/1428 April 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED DARREN MANN

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MALCOLM CLARIDGE

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR PETER CAWREY

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL PAUL GALLAGHER

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED BERNADETTE BARBER

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED PETER CHARLES MINETT

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM PENDRAGON HOUSE 65 LONDON ROAD ST. ALBANS AL1 1LJ UNITED KINGDOM

View Document

06/03/146 March 2014 CORPORATE SECRETARY APPOINTED GEM ESTATE MANAGEMENT LIMITED

View Document

03/10/133 October 2013 17/09/13 NO MEMBER LIST

View Document

29/07/1329 July 2013 CURREXT FROM 30/09/2013 TO 31/10/2013

View Document

16/01/1316 January 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

24/09/1224 September 2012 17/09/12 NO MEMBER LIST

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

28/09/1128 September 2011 17/09/11 NO MEMBER LIST

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CAWREY / 24/09/2010

View Document

17/09/1017 September 2010 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