BLOOMFIELD PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
20/05/1420 May 2014 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003004,PR003005 |
24/10/1324 October 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
22/08/1322 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/11/1213 November 2012 | DISS40 (DISS40(SOAD)) |
12/11/1212 November 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | FIRST GAZETTE |
31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
25/10/1125 October 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/10/1026 October 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
30/10/0930 October 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BELLRINGER / 30/10/2009 |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
16/12/0816 December 2008 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
04/11/084 November 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
03/11/083 November 2008 | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | REGISTERED OFFICE CHANGED ON 28/10/08 FROM: GISTERED OFFICE CHANGED ON 28/10/2008 FROM BLOOMFIELD GARAGE BROWN LION STREET TIPTON WEST MIDLANDS DY4 9ES |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
26/06/0726 June 2007 | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
16/11/0616 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
21/08/0621 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
10/05/0610 May 2006 | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
30/08/0530 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
18/06/0518 June 2005 | SECRETARY RESIGNED |
18/06/0518 June 2005 | NEW SECRETARY APPOINTED |
29/11/0429 November 2004 | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS |
09/12/039 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
29/11/0329 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
28/10/0328 October 2003 | REGISTERED OFFICE CHANGED ON 28/10/03 FROM: G OFFICE CHANGED 28/10/03 IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY |
28/10/0328 October 2003 | SECRETARY RESIGNED |
28/10/0328 October 2003 | NEW DIRECTOR APPOINTED |
28/10/0328 October 2003 | NEW SECRETARY APPOINTED |
28/10/0328 October 2003 | DIRECTOR RESIGNED |
22/10/0322 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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