- Company Overview for BLOEM CARE LTD (11645242)
- Filing history for BLOEM CARE LTD (11645242)
- People for BLOEM CARE LTD (11645242)
- More for BLOEM CARE LTD (11645242)
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) |
---|---|---|---|
21 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
21 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
23 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
23 Apr 2021 | AD01 | Registered office address changed from Fearnley Mill Dean Clough Industrial Park Old Lane Halifax HX3 5WP England to Suite 412B Chadwick House Birchwood Park Warrington WA3 6AE on 23 April 2021 | |
18 Feb 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
06 Jul 2020 | AP01 | Appointment of Mrs Maxine Helena Parry as a director on 6 July 2020 | |
06 Jul 2020 | TM01 | Termination of appointment of Benjamin John Challinor as a director on 6 July 2020 | |
29 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
03 Dec 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 | |
03 Dec 2019 | CH01 | Director's details changed for Mr Simon Richard Moppett on 3 December 2019 | |
03 Dec 2019 | CH01 | Director's details changed for Mr Alistair Edward Barton on 3 December 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
31 Jul 2019 | PSC02 | Notification of Karma Health Pte. Ltd as a person with significant control on 31 July 2019 | |
31 Jul 2019 | PSC07 | Cessation of Simon Richard Moppett as a person with significant control on 31 July 2019 | |
31 Jul 2019 | PSC07 | Cessation of Alistair Edward Barton as a person with significant control on 31 July 2019 | |
02 Jul 2019 | AD01 | Registered office address changed from Errigal House Avroe Crescent Blackpool FY4 2DP United Kingdom to Fearnley Mill Dean Clough Industrial Park Old Lane Halifax HX3 5WP on 2 July 2019 | |
27 Jun 2019 | AA01 | Previous accounting period shortened from 31 October 2019 to 30 April 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
17 May 2019 | PSC01 | Notification of Alistair Edward Barton as a person with significant control on 16 May 2019 | |
17 May 2019 | PSC04 | Change of details for Mr Simon Richard Moppett as a person with significant control on 16 May 2019 |