- Company Overview for BLOOM CLEANING LTD (11675658)
- Filing history for BLOOM CLEANING LTD (11675658)
- People for BLOOM CLEANING LTD (11675658)
- Registers for BLOOM CLEANING LTD (11675658)
- More for BLOOM CLEANING LTD (11675658)
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) |
---|---|---|---|
23 May 2024 | AA | Micro company accounts made up to 30 November 2023 | |
22 May 2024 | RP04CS01 | Second filing of Confirmation Statement dated 8 November 2023 | |
21 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with updates | |
20 May 2024 | PSC07 | Cessation of Lauren Nicole Mason as a person with significant control on 4 January 2024 | |
24 Apr 2024 | PSC01 | Notification of Lauren Nicole Mason as a person with significant control on 1 June 2023 | |
23 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 1 June 2023
|
|
22 Apr 2024 | AP01 | Appointment of Mrs Lauren Nicole Mason as a director on 1 June 2023 | |
15 Dec 2023 | CS01 |
Confirmation statement made on 8 November 2023 with updates
|
|
29 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with updates | |
11 Jul 2022 | AA | Micro company accounts made up to 30 November 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with updates | |
28 Jul 2021 | AA | Micro company accounts made up to 30 November 2020 | |
12 Jul 2021 | PSC04 | Change of details for Mr Rayner Mason as a person with significant control on 5 July 2021 | |
12 Jul 2021 | CH01 | Director's details changed for Mr Rayner Mason on 5 July 2021 | |
09 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
20 Oct 2020 | AP03 | Appointment of Mr Michael John Mason as a secretary on 1 October 2020 | |
20 Oct 2020 | AD01 | Registered office address changed from St Vincent House Admiralty Park, Station Road Holton Heath Poole Dorset BH16 6HX England to 17 Coventry Close Corfe Mullen Wimborne BH21 3UW on 20 October 2020 | |
14 Sep 2020 | EW04RSS | Persons' with significant control register information at 14 September 2020 on withdrawal from the public register | |
14 Sep 2020 | EW04 | Withdrawal of the persons' with significant control register information from the public register | |
09 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
30 Jul 2020 | TM01 | Termination of appointment of Samuel James Goudie as a director on 30 July 2020 | |
30 Jul 2020 | PSC07 | Cessation of Samuel James Goudie as a person with significant control on 30 July 2020 | |
11 Dec 2019 | CH01 | Director's details changed for Mr Samuel James Goudie on 7 December 2019 | |
11 Dec 2019 | PSC04 | Change of details for Mr Samuel James Goudie as a person with significant control on 11 December 2019 |