BLOOMFIELD PROMOTIONS LIMITED

Company Documents

DateDescription
02/09/152 September 2015 DIRECTOR APPOINTED MR JEAN-MICHEL MICHEL CHAMBOULIVE

View Document

30/08/1530 August 2015 APPOINTMENT TERMINATED, DIRECTOR STELLA GEOGHEGAN-WOLLIN

View Document

13/07/1513 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM
5 GLENTHORNE ROAD
LONDON
N11 3HU

View Document

23/08/1223 August 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/08/113 August 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/06/1022 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPM SERVICES LTD / 16/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STELLA MARIE GEOGHEGAN-WOLLIN / 16/06/2010

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

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

View Document

19/07/0719 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

02/07/032 July 2003 SECRETARY RESIGNED

View Document

16/08/0216 August 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

15/08/0115 August 2001 NEW SECRETARY APPOINTED

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/08/99

View Document

31/12/9831 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 REGISTERED OFFICE CHANGED ON 15/12/98 FROM: G OFFICE CHANGED 15/12/98 SUITE 19870 72 NEW BOND STREET LONDON W1Y 9DD

View Document

15/12/9815 December 1998 NEW SECRETARY APPOINTED

View Document

15/12/9815 December 1998 SECRETARY RESIGNED

View Document

16/06/9816 June 1998 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