BLOOMFOLD DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2023-12-31

View Document

05/12/245 December 2024 Registered office address changed from Richard Alty Kemsley Llp 113 New London Road Chelmsford Essex CM2 0QT to Richard Alty Kemsley Llp 113 New London Road Chelmsford Essex CM2 0QT on 2024-12-05

View Document

25/07/2425 July 2024 Cessation of Bloomfold Limited as a person with significant control on 2022-12-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

27/11/2327 November 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2021-12-31

View Document

21/12/2221 December 2022 Notification of Bloomfold Limited as a person with significant control on 2016-04-06

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

20/12/2220 December 2022 Notification of Westgroup Investments Limited as a person with significant control on 2022-12-20

View Document

20/12/2220 December 2022 Cessation of Bloomfold Limited as a person with significant control on 2022-12-20

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2020-12-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

21/10/2121 October 2021 Director's details changed for Mr Raymond Joseph Hardy on 2021-10-21

View Document

27/04/2127 April 2021 DISS40 (DISS40(SOAD))

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 DIRECTOR APPOINTED MR JOHN JAMES JOSEPH HARDY

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

29/01/2029 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052619180001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/11/1922 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052619180002

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOSEPH HARDY / 01/10/2017

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

15/12/1615 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052619180002

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052619180001

View Document

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/11/1510 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/11/147 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

09/06/149 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/11/131 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

30/08/1330 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/03/1313 March 2013 PREVSHO FROM 30/09/2013 TO 31/12/2012

View Document

08/01/138 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/12/123 December 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

30/11/1230 November 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KEMSLEY WHITELEY & FERRIS LIMITED / 18/10/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/05/1224 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

04/01/124 January 2012 Annual return made up to 18 October 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual return made up to 18 October 2010 with full list of shareholders

View Document

21/12/1021 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

11/06/1011 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

16/01/1016 January 2010 Annual return made up to 18 October 2009 with full list of shareholders

View Document

25/07/0925 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM C/O BALLYMORE PROPERTIES LIMITED POINTE NORTH 3 GREENWICH VIEW PLACE LONDON E14 9NN

View Document

02/12/082 December 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

04/11/074 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

02/01/072 January 2007 NEW SECRETARY APPOINTED

View Document

02/01/072 January 2007 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/09/06

View Document

02/05/062 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: WOLLASTONS BRIERLY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP

View Document

21/11/0521 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information