BLOOMSBERRY LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-23 View Report
Accounts. Accounts type small. 2023-09-28 View Report
Confirmation statement. Statement with updates. 2023-04-03 View Report
Confirmation statement. Statement with no updates. 2023-01-27 View Report
Officers. Officer name: Tracey Ann Cardwell. Termination date: 2022-05-05. 2022-07-22 View Report
Officers. Appointment date: 2022-05-05. Officer name: Mr Paul Rosen. 2022-07-22 View Report
Officers. Officer name: Mr Gurpreet Singh Sarang. Appointment date: 2022-05-05. 2022-07-22 View Report
Address. Old address: Former Nats Radar Offices North Houses Lane Lytham St. Annes Lancashire FY8 4NU England. Change date: 2022-07-22. New address: Quadrant House Floor 6 4 Thomas More Square London E1W 1YW. 2022-07-22 View Report
Accounts. Accounts amended with made up date. 2022-06-30 View Report
Persons with significant control. Psc name: Bloomsberry Property Holding Limited. Notification date: 2022-05-04. 2022-05-23 View Report
Persons with significant control. Psc name: Bloomsberry Holdings Holding (No.2) Limited. Cessation date: 2022-05-04. 2022-05-23 View Report
Resolution. Description: Resolutions. 2022-05-11 View Report
Mortgage. Charge number: 077340280005. Charge creation date: 2022-05-05. 2022-05-10 View Report
Persons with significant control. Psc name: Bloomsberry Holdings Limited. Cessation date: 2022-05-03. 2022-05-09 View Report
Persons with significant control. Psc name: Bloomsberry Holdings Holding (No.2) Limited. Notification date: 2022-05-03. 2022-05-09 View Report
Accounts. Accounts type unaudited abridged. 2022-03-30 View Report
Confirmation statement. Statement with no updates. 2022-01-04 View Report
Mortgage. Charge number: 077340280004. 2021-12-22 View Report
Accounts. Accounts type unaudited abridged. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-01-06 View Report
Accounts. Accounts type unaudited abridged. 2020-09-07 View Report
Persons with significant control. Psc name: Bloomsberry Holdings Limited. Change date: 2020-03-05. 2020-03-05 View Report
Officers. Change date: 2020-03-05. Officer name: Ms Tracey Ann Cardwell. 2020-03-05 View Report
Address. Old address: Preese Hall Farm Weeton Preston PR4 3HT England. New address: Former Nats Radar Offices North Houses Lane Lytham St. Annes Lancashire FY8 4NU. Change date: 2020-02-28. 2020-02-28 View Report
Confirmation statement. Statement with no updates. 2020-01-15 View Report
Accounts. Accounts type unaudited abridged. 2019-09-26 View Report
Mortgage. Charge creation date: 2019-09-16. Charge number: 077340280004. 2019-09-20 View Report
Mortgage. Charge number: 1. 2019-09-12 View Report
Mortgage. Charge number: 077340280002. 2019-09-12 View Report
Mortgage. Charge number: 077340280003. 2019-09-12 View Report
Persons with significant control. Psc name: Bloomsberry Holdings Limited. Notification date: 2017-08-23. 2019-01-04 View Report
Confirmation statement. Statement with updates. 2019-01-04 View Report
Persons with significant control. Psc name: Tracey Ann Cardwell. Cessation date: 2017-08-23. 2019-01-04 View Report
Accounts. Accounts type unaudited abridged. 2018-09-28 View Report
Address. Change date: 2018-09-19. Old address: 1 Keepers Gate Lytham St. Annes Lancashire FY8 4FB. New address: Preese Hall Farm Weeton Preston PR4 3HT. 2018-09-19 View Report
Confirmation statement. Statement with no updates. 2018-09-11 View Report
Accounts. Accounts type micro entity. 2017-09-29 View Report
Confirmation statement. Statement with no updates. 2017-08-21 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Mortgage. Charge number: 077340280003. Charge creation date: 2016-08-18. 2016-09-02 View Report
Confirmation statement. Statement with updates. 2016-08-12 View Report
Annual return. With made up date full list shareholders. 2015-09-30 View Report
Officers. Change date: 2015-09-30. Officer name: Miss Tracey Ann Cardwell. 2015-09-30 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Address. New address: 1 Keepers Gate Lytham St. Annes Lancashire FY8 4FB. Old address: 149 St. Annes Road East Lytham St. Annes Lancashire FY8 3HW. Change date: 2015-03-12. 2015-03-12 View Report
Annual return. With made up date full list shareholders. 2014-08-21 View Report
Accounts. Accounts type total exemption small. 2014-07-31 View Report
Mortgage. Charge number: 077340280002. 2014-05-30 View Report
Address. Change date: 2013-12-05. Old address: 1 Keepers Gate Lytham St. Annes Lancashire FY8 4FB. 2013-12-05 View Report
Annual return. With made up date full list shareholders. 2013-08-17 View Report