BLOOMFIELDS WELCH MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2421 August 2024 | Confirmation statement made on 2024-08-14 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-14 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-08-14 with updates |
10/10/2210 October 2022 | Director's details changed for Emma Gabrielle Bloomfield Schachter on 2022-10-10 |
10/10/2210 October 2022 | Change of details for Mrs Emma Gabrielle as a person with significant control on 2022-10-10 |
10/05/2210 May 2022 | Change of details for Mrs Emma Gabrielle as a person with significant control on 2022-05-05 |
10/05/2210 May 2022 | Statement of capital following an allotment of shares on 2022-05-05 |
10/05/2210 May 2022 | Notification of Patricia Diana Bloomfield as a person with significant control on 2022-05-05 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/09/199 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES |
12/09/1812 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/10/172 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES |
05/07/175 July 2017 | REGISTERED OFFICE CHANGED ON 05/07/2017 FROM GARDEN STUDIOS 71-75 SHELTON STREET LONDON WC2H 9JQ |
04/11/164 November 2016 | 31/12/15 TOTAL EXEMPTION FULL |
21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
12/07/1612 July 2016 | DIRECTOR APPOINTED MRS PATRICIA DIANA BLOOMFIELD |
12/11/1512 November 2015 | 31/12/14 TOTAL EXEMPTION FULL |
11/09/1511 September 2015 | Annual return made up to 9 September 2015 with full list of shareholders |
06/07/156 July 2015 | REGISTERED OFFICE CHANGED ON 06/07/2015 FROM LIBERTY HOUSE 222 REGENT STREET LONDON W1B 5TR ENGLAND |
09/01/159 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA GABRIELLE BLOOMFIELD / 08/01/2015 |
08/01/158 January 2015 | REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 77 OXFORD STREET LONDON W1D 2ES |
14/10/1414 October 2014 | 31/12/13 TOTAL EXEMPTION FULL |
10/09/1410 September 2014 | Annual return made up to 9 September 2014 with full list of shareholders |
03/12/133 December 2013 | COMPANY NAME CHANGED BLOOMFIELDS MANAGEMENT LTD CERTIFICATE ISSUED ON 03/12/13 |
11/09/1311 September 2013 | Annual return made up to 9 September 2013 with full list of shareholders |
29/08/1329 August 2013 | 31/12/12 TOTAL EXEMPTION FULL |
03/10/123 October 2012 | 31/12/11 TOTAL EXEMPTION FULL |
14/09/1214 September 2012 | Annual return made up to 9 September 2012 with full list of shareholders |
21/10/1121 October 2011 | Annual return made up to 9 September 2011 with full list of shareholders |
11/10/1111 October 2011 | 31/12/10 TOTAL EXEMPTION FULL |
22/09/1022 September 2010 | Annual return made up to 9 September 2010 with full list of shareholders |
22/09/1022 September 2010 | 31/12/09 TOTAL EXEMPTION FULL |
22/09/1022 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA GABRIELLE BLOOMFIELD / 09/09/2010 |
19/10/0919 October 2009 | Annual return made up to 9 September 2009 with full list of shareholders |
06/10/096 October 2009 | 31/12/08 TOTAL EXEMPTION FULL |
06/01/096 January 2009 | 31/12/07 TOTAL EXEMPTION FULL |
26/09/0826 September 2008 | RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS |
26/09/0826 September 2008 | REGISTERED OFFICE CHANGED ON 26/09/2008 FROM 34 SOUTH MOLTON STREET LONDON WIK 5BP |
17/12/0717 December 2007 | RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS |
11/10/0711 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
22/09/0622 September 2006 | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS |
12/07/0612 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
09/05/069 May 2006 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05 |
07/10/057 October 2005 | RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS |
05/01/055 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
12/10/0412 October 2004 | REGISTERED OFFICE CHANGED ON 12/10/04 FROM: FLAT 136 29 ABERCORN PLACE LONDON NW8 9DU |
09/09/049 September 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BLOOMFIELDS WELCH MANAGEMENT LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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