BLUME GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Termination of appointment of Pritpal Singh Derry as a director on 2025-02-08 |
12/11/2412 November 2024 | Full accounts made up to 2024-04-30 |
07/11/247 November 2024 | Confirmation statement made on 2024-10-30 with updates |
30/07/2430 July 2024 | Cessation of Mma Bidco Limited as a person with significant control on 2024-07-24 |
30/07/2430 July 2024 | Notification of Lamed Bidco Limited as a person with significant control on 2024-07-24 |
29/06/2429 June 2024 | Satisfaction of charge 074247840004 in full |
29/06/2429 June 2024 | Satisfaction of charge 074247840003 in full |
13/06/2413 June 2024 | Registration of charge 074247840005, created on 2024-06-12 |
04/06/244 June 2024 | Resolutions |
04/06/244 June 2024 | Resolutions |
04/06/244 June 2024 | Memorandum and Articles of Association |
23/05/2423 May 2024 | |
23/05/2423 May 2024 | |
23/05/2423 May 2024 | |
23/05/2423 May 2024 | Audit exemption subsidiary accounts made up to 2023-04-30 |
15/05/2415 May 2024 | |
15/05/2415 May 2024 | |
02/05/242 May 2024 | |
02/05/242 May 2024 | |
03/11/233 November 2023 | Confirmation statement made on 2023-10-30 with no updates |
08/03/238 March 2023 | Current accounting period extended from 2022-12-31 to 2023-04-30 |
19/01/2319 January 2023 | Satisfaction of charge 074247840002 in full |
06/12/226 December 2022 | Appointment of Mr Adrian Kevin Denson as a director on 2022-11-29 |
06/12/226 December 2022 | Registered office address changed from Craig House 33 Ballbrook Avenue Didsbury Manchester M20 3JG England to 2 Park Street 1st Floor London W1K 2HX on 2022-12-06 |
06/12/226 December 2022 | Appointment of Mr Peter Demmery Haden as a director on 2022-11-29 |
06/12/226 December 2022 | Appointment of Mr Alexander Thomas Kenny as a director on 2022-11-29 |
06/12/226 December 2022 | Appointment of Ms Alexandra Joy Lynch as a director on 2022-11-29 |
01/12/221 December 2022 | Registration of charge 074247840003, created on 2022-11-30 |
01/12/221 December 2022 | Registration of charge 074247840004, created on 2022-11-30 |
14/11/2214 November 2022 | Confirmation statement made on 2022-10-30 with updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
15/09/2215 September 2022 | Change of name notice |
15/09/2215 September 2022 | Certificate of change of name |
16/02/2216 February 2022 | Resolutions |
16/02/2216 February 2022 | Resolutions |
16/02/2216 February 2022 | Registration of charge 074247840002, created on 2022-02-11 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
02/07/212 July 2021 | Registered office address changed from The Old Church Albert Hill Street Didsbury Manchester M20 6RF England to Craig House 33 Ballbrook Avenue Didsbury Manchester M20 3JG on 2021-07-02 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/04/206 April 2020 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN FAULKNER |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
01/10/191 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | REGISTERED OFFICE CHANGED ON 08/07/2019 FROM DIDSBURY BUSINESS CENTRE 137 BARLOW MOOR ROAD MANCHESTER M20 2PW ENGLAND |
22/03/1922 March 2019 | DIRECTOR APPOINTED MR STEPHEN JOHN DAVID FAULKNER |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
20/09/1820 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/11/172 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PRITPAL SINGH DERRY / 02/11/2017 |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES |
20/09/1720 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/06/173 June 2017 | REGISTERED OFFICE CHANGED ON 03/06/2017 FROM ABNEY HALL MANCHESTER ROAD CHEADLE CHESHIRE SK8 2PD |
30/12/1630 December 2016 | CURRSHO FROM 31/03/2017 TO 31/12/2016 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/01/1612 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
20/11/1520 November 2015 | Annual return made up to 1 November 2015 with full list of shareholders |
15/07/1515 July 2015 | APPOINTMENT TERMINATED, DIRECTOR SIMON GAMBLE |
29/05/1529 May 2015 | REGISTERED OFFICE CHANGED ON 29/05/2015 FROM PETER HOUSE OXFORD STREET MANCHESTER M1 5AN |
29/01/1529 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 074247840001 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/11/1428 November 2014 | Annual return made up to 1 November 2014 with full list of shareholders |
07/11/147 November 2014 | DIRECTOR APPOINTED MR SIMON GAMBLE |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/11/1329 November 2013 | Annual return made up to 1 November 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
29/11/1229 November 2012 | Annual return made up to 1 November 2012 with full list of shareholders |
14/11/1114 November 2011 | Annual return made up to 1 November 2011 with full list of shareholders |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/08/113 August 2011 | PREVSHO FROM 30/11/2011 TO 31/03/2011 |
22/07/1122 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PRITPAL SONGH DERRY / 22/07/2011 |
03/05/113 May 2011 | APPOINTMENT TERMINATED, DIRECTOR AMRIT SINGH |
03/05/113 May 2011 | DIRECTOR APPOINTED MR PRITPAL SONGH DERRY |
01/11/101 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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