BLOOMFIELD52 MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

24/10/2424 October 2024 Accounts for a dormant company made up to 2024-02-28

View Document

02/09/242 September 2024 Termination of appointment of Alexis Da Luz Godinho as a director on 2024-09-02

View Document

30/04/2430 April 2024 Notification of Simon Carmichael as a person with significant control on 2024-04-30

View Document

18/04/2418 April 2024 Cessation of Ruth Estrella Chocron as a person with significant control on 2024-04-18

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

21/02/2421 February 2024 Director's details changed for Mr Alexis De Luz Godinho on 2024-02-21

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

31/10/2331 October 2023 Accounts for a dormant company made up to 2023-02-28

View Document

17/07/2317 July 2023 Termination of appointment of Lisa Glennon as a director on 2023-07-07

View Document

17/07/2317 July 2023 Appointment of Mr Alexis De Luz Godinho as a director on 2023-07-07

View Document

17/07/2317 July 2023 Termination of appointment of Amy Jane Gordon as a secretary on 2023-07-07

View Document

14/07/2314 July 2023 Appointment of Mr Simon Carmichael as a director on 2023-07-07

View Document

06/07/236 July 2023 Registered office address changed from 238a Kingsway Dunmurry Belfast BT17 9AE Northern Ireland to 55-59 Method Property Solutions Adelaide Street Belfast BT2 8FE on 2023-07-06

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

20/02/2320 February 2023 Termination of appointment of Shanice Egan O'brien as a secretary on 2023-02-01

View Document

20/02/2320 February 2023 Appointment of Miss Amy Jane Gordon as a secretary on 2023-02-01

View Document

16/12/2216 December 2022 Appointment of Miss Shanice Egan O'brien as a secretary on 2022-12-16

View Document

16/12/2216 December 2022 Termination of appointment of Helena Zalewska as a secretary on 2022-12-16

View Document

16/11/2216 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

10/02/2210 February 2022 Registered office address changed from Csm Property Management Ltd Lisburn Road Belfast BT9 6AF Northern Ireland to 238a Kingsway Dunmurry Belfast BT17 9AE on 2022-02-10

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2021-02-28

View Document

17/06/2117 June 2021 Compulsory strike-off action has been discontinued

View Document

17/06/2117 June 2021 Termination of appointment of Ruth Estrella Chocron as a director on 2021-06-17

View Document

17/06/2117 June 2021 Registered office address changed from 147 Templemore Avenue Belfast BT5 4FQ United Kingdom to Csm Property Management Ltd Lisburn Road Belfast BT9 6AF on 2021-06-17

View Document

17/06/2117 June 2021 Appointment of Mrs Helena Zalewska as a secretary on 2021-06-17

View Document

17/06/2117 June 2021 Appointment of Ms Lisa Glennon as a director on 2021-06-17

View Document

17/06/2117 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-02-05 with updates

View Document

16/06/2116 June 2021 Change of details for Ms Ruth Chocron as a person with significant control on 2021-02-05

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

05/11/195 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

06/07/196 July 2019 DISS40 (DISS40(SOAD))

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/186 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information