BLOOMFIELD GREY LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

24/04/2524 April 2025 Application to strike the company off the register

View Document

13/01/2513 January 2025 Withdraw the company strike off application

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

24/11/2424 November 2024 Application to strike the company off the register

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-07-27 with updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-07-27 with updates

View Document

21/06/2321 June 2023 Registered office address changed from Barn 1, Runkins Corner Farm Langham Lane Boxted Colchester Essex CO4 5HZ United Kingdom to 86 the Avenue Lawford Manningtree Essex CO11 2FQ on 2023-06-21

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/03/2323 March 2023 Change of details for Mr Thomas Anthony Bloomfield as a person with significant control on 2023-03-23

View Document

23/03/2323 March 2023 Director's details changed for Mr Thomas Anthony Bloomfield on 2023-03-23

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

06/04/216 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MR ALLISTAIR RONALD PIPER HUNTER / 26/07/2020

View Document

17/03/2017 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

27/07/1927 July 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS ANTHONY BLOOMFIELD / 27/07/2019

View Document

20/03/1920 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 3A DEDHAM VALE BUSINESS CENTRE DEDHAM COLCHESTER ESSEX CO7 6BL ENGLAND

View Document

03/09/183 September 2018 CESSATION OF ALLISTAIR RONALD PIPER HUNTER AS A PSC

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/07/1830 July 2018 09/07/18 STATEMENT OF CAPITAL GBP 140

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLISTAIR RONALD PIPER HUNTER

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLISTAIR RONALD PIPER HUNTER

View Document

30/07/1830 July 2018 30/07/18 STATEMENT OF CAPITAL GBP 140

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

01/05/181 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS ANTHONY BLOOMFIELD / 01/07/2017

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 4 PARK LANE LANGHAM COLCHESTER CO4 5NL ENGLAND

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 3 FELIX COTTAGES THE STREET CAPEL ST. MARY IPSWICH SUFFOLK IP9 2EH UNITED KINGDOM

View Document

01/08/161 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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