Advanced company searchLink opens in new window

BLOOMFIELD HOLDINGS UK LIMITED

Company number 02674424

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)
02 Apr 2024 TM01 Termination of appointment of Anjun Haire as a director on 20 March 2024
25 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
14 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
13 Jun 2023 PSC04 Change of details for Mr John Albert Hood as a person with significant control on 11 March 2022
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
30 May 2022 PSC04 Change of details for Mr John Albert Hood as a person with significant control on 30 May 2022
20 May 2022 CERTNM Company name changed j & j agencies LIMITED\certificate issued on 20/05/22
  • RES15 ‐ Change company name resolution on 2022-05-17
20 May 2022 CONNOT Change of name notice
13 May 2022 AA01 Previous accounting period shortened from 30 September 2022 to 30 April 2022
10 May 2022 PSC07 Cessation of Michael Raymond Miles as a person with significant control on 11 March 2022
10 May 2022 PSC07 Cessation of Christine Leatherland as a person with significant control on 11 March 2022
10 May 2022 TM01 Termination of appointment of Michael Raymond Miles as a director on 11 March 2022
10 May 2022 TM02 Termination of appointment of Christine Leatherland as a secretary on 11 March 2022
10 May 2022 AP01 Appointment of Miss Anjun Haire as a director on 11 March 2022
10 May 2022 AP01 Appointment of Mr John Albert Hood as a director on 11 March 2022
06 Apr 2022 AD01 Registered office address changed from 60 Higgs Field Crescent Cradley Heath West Midlands B64 6RB to Windover House St. Ann Street Salisbury SP1 2DR on 6 April 2022
03 Mar 2022 CS01 Confirmation statement made on 30 December 2021 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
15 Nov 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 September 2021
10 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
07 Jan 2021 CS01 Confirmation statement made on 30 December 2020 with no updates
23 Jul 2020 CH01 Director's details changed for Mr Michael Raymond Miles on 27 February 2020
23 Jul 2020 PSC04 Change of details for Mr Michael Raymond Miles as a person with significant control on 27 February 2020
09 Jan 2020 CS01 Confirmation statement made on 30 December 2019 with updates