BLOOMFIELD RISE MANAGEMENT LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewNotification of Adam Goodall as a person with significant control on 2025-07-25

View Document

25/07/2525 July 2025 NewWithdrawal of a person with significant control statement on 2025-07-25

View Document

25/07/2525 July 2025 NewNotification of Sarah Hodgkins as a person with significant control on 2025-07-25

View Document

25/07/2525 July 2025 NewNotification of Jeanne Lesley Cockle as a person with significant control on 2025-07-25

View Document

10/04/2510 April 2025 Director's details changed for Sarah Hodkins on 2025-04-10

View Document

10/04/2510 April 2025 Accounts for a dormant company made up to 2024-04-30

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

26/11/2426 November 2024 Registered office address changed from , C/O Fraser Allen Estate Management 41 Bath Road, Cheltenham, GL53 7HQ, England to C/O Bath Stone Property, 1 Gladys House 2 South Road Midsomer Norton Radstock BA3 2EZ on 2024-11-26

View Document

27/06/2427 June 2024 Registered office address changed from 35 Argyle Street Swindon SN2 8AS England to C/O Fraser Allen Estate Management 41 Bath Road Cheltenham GL53 7HQ on 2024-06-27

View Document

27/06/2427 June 2024 Appointment of Sarah Hodkins as a director on 2024-06-14

View Document

20/05/2420 May 2024 Termination of appointment of Margaret Wilcox as a director on 2024-05-17

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

12/01/2412 January 2024 Micro company accounts made up to 2023-04-30

View Document

22/05/2322 May 2023 Registered office address changed from C/O Fraser Allen Estate Management West End House, Blackfriars Road Nailsea Bristol BS48 4DJ England to 35 Argyle Street Swindon SN2 8AS on 2023-05-22

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/03/233 March 2023 Registered office address changed from C/O Fraser Allen Estate Management West End, Blackfriars Road Nailsea Bristol BS48 4DJ United Kingdom to C/O Fraser Allen Estate Management West End House, Blackfriars Road Nailsea Bristol BS48 4DJ on 2023-03-03

View Document

02/03/232 March 2023 Registered office address changed from Harley House Cambray Place Cheltenham Gloucestershire GL50 1JN England to C/O Fraser Allen Estate Management West End, Blackfriars Road Nailsea Bristol BS48 4DJ on 2023-03-02

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

06/01/226 January 2022 Micro company accounts made up to 2021-04-30

View Document

01/11/211 November 2021 Termination of appointment of Bns Services Ltd as a secretary on 2021-10-28

View Document

01/11/211 November 2021 Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ to Harley House Cambray Place Cheltenham Gloucestershire GL50 1JN on 2021-11-01

View Document

12/07/2112 July 2021 Termination of appointment of Jennie Louise Sleep as a director on 2019-11-05

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR RALPH FARRER

View Document

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW REED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/02/1612 February 2016 06/02/16 NO MEMBER LIST

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED DR CHRISTOPHER IVIC

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MRS JEANNE LESLEY COCKLE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR SANDRA MATTIUSSI

View Document

06/02/156 February 2015 06/02/15 NO MEMBER LIST

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN STRINGMAN

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/02/1418 February 2014 06/02/14 NO MEMBER LIST

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEDHAM

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MR MATTHEW WILLIAM REED

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR RALPH FARRER

View Document

25/09/1325 September 2013 Registered office address changed from , 65 Long Beach Road, Bristol, BS30 9XD on 2013-09-25

View Document

25/09/1325 September 2013 CORPORATE SECRETARY APPOINTED BNS SERVICES LTD

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, SECRETARY LOUISE WILLIAMS

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 65 LONG BEACH ROAD BRISTOL BS30 9XD

View Document

08/02/138 February 2013 06/02/13 NO MEMBER LIST

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN STEDHAM

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MRS JENNIE LOUISE SLEEP

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MRS SANDRA ELIZABETH MATTIUSSI

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MR BRIAN ROBIN STRINGMAN

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN NEWMAN

View Document

10/10/1210 October 2012 SECRETARY APPOINTED MISS LOUISE SHARON WILLIAMS

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN NEWMAN

View Document

14/06/1214 June 2012 06/02/12 NO MEMBER LIST

View Document

13/06/1213 June 2012 Registered office address changed from , 10 Apsley Road, Clifton, Bristol, BS8 2SP, England on 2012-06-13

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 10 APSLEY ROAD CLIFTON BRISTOL BS8 2SP ENGLAND

View Document

09/06/129 June 2012 DISS40 (DISS40(SOAD))

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

18/07/1118 July 2011 PREVEXT FROM 28/02/2011 TO 30/04/2011

View Document

18/07/1118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

10/05/1110 May 2011 06/02/11 NO MEMBER LIST

View Document

06/02/106 February 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