- Company Overview for BLOOMING PROPERTY LIMITED (08460320)
- Filing history for BLOOMING PROPERTY LIMITED (08460320)
- People for BLOOMING PROPERTY LIMITED (08460320)
- More for BLOOMING PROPERTY LIMITED (08460320)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Apr 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
21 Mar 2017 | AA01 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 | |
23 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
18 Nov 2014 | AP01 | Appointment of Mr David Mawji as a director on 18 November 2014 | |
18 Nov 2014 | TM01 | Termination of appointment of Daniel Mawji as a director on 18 November 2014 | |
18 Nov 2014 | AD01 | Registered office address changed from 10 Village Way London NW10 0LH to 4Th Floor, West World West Gate London W5 1DT on 18 November 2014 | |
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 May 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
19 Apr 2013 | AD01 | Registered office address changed from 233C New Church Road Hove East Sussex BN3 4EE United Kingdom on 19 April 2013 | |
25 Mar 2013 | NEWINC |
Incorporation
|