Advanced company searchLink opens in new window

BLOOMFIELD GREY LIMITED

Company number 10305624

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)
04 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with updates
21 Jun 2023 AD01 Registered office address changed from Barn 1, Runkins Corner Farm Langham Lane Boxted Colchester Essex CO4 5HZ United Kingdom to 86 the Avenue Lawford Manningtree Essex CO11 2FQ on 21 June 2023
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
23 Mar 2023 PSC04 Change of details for Mr Thomas Anthony Bloomfield as a person with significant control on 23 March 2023
23 Mar 2023 CH01 Director's details changed for Mr Thomas Anthony Bloomfield on 23 March 2023
28 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with updates
23 Sep 2021 AA Total exemption full accounts made up to 31 August 2021
27 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
06 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
07 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with updates
28 Jul 2020 PSC04 Change of details for Mr Allistair Ronald Piper Hunter as a person with significant control on 26 July 2020
17 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
27 Jul 2019 CS01 Confirmation statement made on 27 July 2019 with updates
27 Jul 2019 PSC04 Change of details for Mr Thomas Anthony Bloomfield as a person with significant control on 27 July 2019
20 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
12 Oct 2018 AD01 Registered office address changed from 3a Dedham Vale Business Centre Dedham Colchester Essex CO7 6BL England to Barn 1, Runkins Corner Farm Langham Lane Boxted Colchester Essex CO4 5HZ on 12 October 2018
03 Sep 2018 PSC07 Cessation of Allistair Ronald Piper Hunter as a person with significant control on 3 September 2018
30 Jul 2018 PSC01 Notification of Allistair Ronald Piper Hunter as a person with significant control on 30 July 2018
30 Jul 2018 SH01 Statement of capital following an allotment of shares on 30 July 2018
  • GBP 140
30 Jul 2018 PSC01 Notification of Allistair Ronald Piper Hunter as a person with significant control on 9 July 2018
30 Jul 2018 SH01 Statement of capital following an allotment of shares on 9 July 2018
  • GBP 140
27 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with updates
01 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
27 Jul 2017 CS01 Confirmation statement made on 27 July 2017 with updates
27 Jul 2017 PSC04 Change of details for Mr Thomas Anthony Bloomfield as a person with significant control on 1 July 2017