Advanced company searchLink opens in new window

BLOSSOM PROPERTY HOLDINGS LTD

Company number 10666178

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
30 Jan 2024 MR01 Registration of charge 106661780002, created on 30 January 2024
17 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
17 Mar 2023 CH01 Director's details changed for Ms Sabrina Natasha Amofa on 1 March 2023
17 Mar 2023 PSC04 Change of details for Ms Sabrina Amofa as a person with significant control on 1 March 2023
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
17 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
05 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
15 Feb 2021 AD01 Registered office address changed from 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom to 85 Westfield Lane St. Leonards-on-Sea TN37 7NF on 15 February 2021
30 Jan 2021 AA Micro company accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
25 Nov 2019 AA Micro company accounts made up to 31 March 2019
27 Sep 2019 CH01 Director's details changed for Ms Sabrina Amofa on 26 September 2019
27 Sep 2019 AD01 Registered office address changed from 8 Moorland Road Moorland Road Neath SA11 1JW Wales to 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG on 27 September 2019
26 Sep 2019 PSC04 Change of details for Ms Angela Lewis-Jarvis as a person with significant control on 26 September 2019
26 Sep 2019 PSC04 Change of details for Ms Sabrina Amofa as a person with significant control on 26 September 2019
26 Sep 2019 CH01 Director's details changed for Mrs Angela Lewis-Jarvis on 26 September 2019
15 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
11 Jun 2018 AA Micro company accounts made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates
23 Mar 2018 PSC01 Notification of Sabrina Amofa as a person with significant control on 12 March 2018
23 Mar 2018 PSC01 Notification of Angela Lewis-Jarvis as a person with significant control on 12 March 2018
23 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 23 March 2018