Download leads from Nexok and grow your business. Find out more

Bloom Finance Group C.I.C.

Documents

Total Documents136
Total Pages647

Filing History

14 September 2023Confirmation statement made on 24 August 2023 with updates
26 October 2022Total exemption full accounts made up to 31 January 2022
1 September 2022Confirmation statement made on 24 August 2022 with no updates
25 July 2022Registered office address changed from 3 Amberley Court Bath Road Bournemouth BH1 2NL England to 26 Homechurch House Purewell Christchurch BH23 1EH on 25 July 2022
25 July 2022Director's details changed for Mr Michael Graeme Grimsdale on 20 July 2022
5 July 2022Total exemption full accounts made up to 31 January 2021
5 July 2022Total exemption full accounts made up to 31 January 2020
26 April 2022Total exemption full accounts made up to 31 January 2019
1 January 2022Compulsory strike-off action has been discontinued
11 December 2021Compulsory strike-off action has been suspended
23 November 2021First Gazette notice for compulsory strike-off
31 August 2021Confirmation statement made on 24 August 2021 with no updates
19 March 2021Notification of Gordon Sydney Godwin as a person with significant control on 31 January 2020
19 March 2021Termination of appointment of John Christopher Montgomery Cuninghame as a director on 20 February 2020
19 March 2021Confirmation statement made on 24 August 2020 with updates
19 March 2021Cessation of Michael Graeme Grimsdale as a person with significant control on 31 January 2020
16 February 2021Compulsory strike-off action has been discontinued
6 February 2021Compulsory strike-off action has been suspended
22 December 2020First Gazette notice for compulsory strike-off
8 July 2020Termination of appointment of Justine' Stewart Brophy as a director on 11 February 2020
18 February 2020Termination of appointment of Max Spassovitch Atanassov as a director on 11 February 2020
28 January 2020Appointment of Mr Max Spassovitch Atanassov as a director on 28 January 2020
28 January 2020Appointment of Mr Justine' Stewart Brophy as a director on 28 January 2020
11 January 2020Compulsory strike-off action has been discontinued
9 January 2020Compulsory strike-off action has been suspended
8 January 2020Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary on 1 January 2020
8 January 2020Registered office address changed from Russell House Oxford Road Bournemouth BH8 8EX England to 3 Amberley Court Bath Road Bournemouth BH1 2NL on 8 January 2020
31 December 2019First Gazette notice for compulsory strike-off
4 September 2019Confirmation statement made on 24 August 2019 with no updates
14 March 2019Termination of appointment of Rodney Hugh Greenwood as a director on 15 August 2018
19 February 2019Termination of appointment of Charles Liddell White as a director on 18 February 2019
30 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-19
8 November 2018Total exemption full accounts made up to 31 January 2018
3 September 2018Confirmation statement made on 24 August 2018 with updates
21 June 2018Director's details changed for Sir John Christopher Montgomery on 21 June 2018
6 March 2018Cessation of Richard Charles Nichols as a person with significant control on 17 November 2017
6 March 2018Notification of Michael Grimsdale as a person with significant control on 17 November 2017
21 December 2017Appointment of Sir John Christopher Montgomery as a director on 18 December 2017
19 December 2017Appointment of Mr Leonard George Maxwell as a director on 18 December 2017
19 December 2017Appointment of Mr Stephen John Bendell as a director on 18 December 2017
19 December 2017Appointment of Mr Charles Liddell White as a director on 18 December 2017
18 December 2017Total exemption full accounts made up to 31 January 2017
8 December 2017Termination of appointment of Nigel James Nieddu as a director on 28 November 2017
8 December 2017Termination of appointment of Nigel James Nieddu as a director on 28 November 2017
27 October 2017Termination of appointment of Abbas Akbar as a director on 18 October 2017
27 October 2017Termination of appointment of Prabhu Laxminarayan Mudliar as a director on 18 October 2017
27 October 2017Termination of appointment of Jason Roath as a director on 18 October 2017
27 October 2017Termination of appointment of Prabhu Laxminarayan Mudliar as a director on 18 October 2017
27 October 2017Termination of appointment of Abbas Akbar as a director on 18 October 2017
27 October 2017Termination of appointment of Jason Roath as a director on 18 October 2017
27 October 2017Termination of appointment of Prabhu Laxminarayan Mudliar as a director on 18 October 2017
27 October 2017Termination of appointment of Prabhu Laxminarayan Mudliar as a director on 18 October 2017
27 October 2017Termination of appointment of Jason Roath as a director on 18 October 2017
27 October 2017Termination of appointment of Jason Roath as a director on 18 October 2017
27 October 2017Termination of appointment of Abbas Akbar as a director on 18 October 2017
27 October 2017Termination of appointment of Abbas Akbar as a director on 18 October 2017
29 September 2017Confirmation statement made on 24 August 2017 with no updates
29 September 2017Confirmation statement made on 24 August 2017 with no updates
6 April 2017Appointment of Mr Abbas Akbar as a director on 3 April 2017
6 April 2017Appointment of Mr Abbas Akbar as a director on 3 April 2017
5 April 2017Appointment of Mr Jason Roath as a director on 3 April 2017
5 April 2017Appointment of Mr Nigel Nieddu as a director on 3 April 2017
5 April 2017Appointment of Mr Prabhu Laxminarayan Mudliar as a director on 3 April 2017
5 April 2017Appointment of Mr Nigel Nieddu as a director on 3 April 2017
5 April 2017Appointment of Mr Prabhu Laxminarayan Mudliar as a director on 3 April 2017
5 April 2017Appointment of Mr Jason Roath as a director on 3 April 2017
21 March 2017Appointment of Mr Rodney Hugh Greenwood as a director on 20 March 2017
21 March 2017Appointment of Mr Rodney Hugh Greenwood as a director on 20 March 2017
17 October 2016Termination of appointment of Richard Charles Nichols as a director on 17 October 2016
17 October 2016Termination of appointment of Richard Charles Nichols as a director on 17 October 2016
6 September 2016Total exemption small company accounts made up to 31 January 2016
6 September 2016Total exemption small company accounts made up to 31 January 2016
1 September 2016Confirmation statement made on 24 August 2016 with updates
1 September 2016Confirmation statement made on 24 August 2016 with updates
19 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
7 January 2016Appointment of Lester Aldridge Company Secretarial Limited as a secretary on 1 January 2016
7 January 2016Registered office address changed from Enterprise House 21 Oxford Road Bournemouth Dorset BH8 8EY to Russell House Oxford Road Bournemouth BH8 8EX on 7 January 2016
7 January 2016Registered office address changed from Enterprise House 21 Oxford Road Bournemouth Dorset BH8 8EY to Russell House Oxford Road Bournemouth BH8 8EX on 7 January 2016
7 January 2016Appointment of Lester Aldridge Company Secretarial Limited as a secretary on 1 January 2016
22 December 2015Company name changed dotcomunity centres C.I.C.\certificate issued on 22/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-16
22 December 2015Company name changed dotcomunity centres C.I.C.\certificate issued on 22/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-16
27 October 2015Total exemption small company accounts made up to 31 January 2015
27 October 2015Total exemption small company accounts made up to 31 January 2015
22 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2,400
22 October 2015Statement of capital following an allotment of shares on 27 November 2014
  • GBP 2,400
22 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2,400
22 October 2015Statement of capital following an allotment of shares on 27 November 2014
  • GBP 2,400
14 August 2015Termination of appointment of Stephen Anthony Jones as a director on 1 August 2015
14 August 2015Termination of appointment of Stephen Anthony Jones as a director on 1 August 2015
14 August 2015Termination of appointment of Stephen Anthony Jones as a director on 1 August 2015
12 August 2015Termination of appointment of Stephen Anthony Jones as a director on 1 August 2015
12 August 2015Termination of appointment of Stephen Anthony Jones as a director on 1 August 2015
12 August 2015Termination of appointment of Stephen Anthony Jones as a director on 1 August 2015
23 January 2015Termination of appointment of Finance Innovations Limited as a secretary on 15 January 2015
23 January 2015Termination of appointment of Finance Innovations Limited as a secretary on 15 January 2015
20 November 2014Total exemption small company accounts made up to 31 January 2014
20 November 2014Total exemption small company accounts made up to 31 January 2014
5 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
5 September 2014Director's details changed for Richard Charles Nichols on 4 September 2014
5 September 2014Appointment of Finance Innovations Limited as a secretary on 17 March 2014
5 September 2014Director's details changed for Richard Charles Nichols on 4 September 2014
5 September 2014Appointment of Finance Innovations Limited as a secretary on 17 March 2014
5 September 2014Director's details changed for Richard Charles Nichols on 4 September 2014
5 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
23 July 2014Registered office address changed from 4 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU United Kingdom to Enterprise House 21 Oxford Road Bournemouth Dorset BH8 8EY on 23 July 2014
23 July 2014Registered office address changed from 4 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU United Kingdom to Enterprise House 21 Oxford Road Bournemouth Dorset BH8 8EY on 23 July 2014
1 May 2014Director's details changed for Richard Charles Nichols on 29 April 2014
1 May 2014Director's details changed for Richard Charles Nichols on 29 April 2014
18 February 2014Sub-division of shares on 1 November 2013
18 February 2014Sub-division of shares on 1 November 2013
18 February 2014Sub-division of shares on 1 November 2013
12 February 2014Change of share class name or designation
12 February 2014Change of share class name or designation
6 February 2014Appointment of Stephen Anthony Jones as a director
6 February 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 51
6 February 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 51
6 February 2014Statement of capital following an allotment of shares on 18 November 2013
  • GBP 100
6 February 2014Appointment of Stephen Anthony Jones as a director
6 February 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 51
6 February 2014Statement of capital following an allotment of shares on 18 November 2013
  • GBP 100
16 January 2014Statement of company's objects
16 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 January 2014Statement of company's objects
14 November 2013Current accounting period extended from 31 August 2013 to 31 January 2014
14 November 2013Current accounting period extended from 31 August 2013 to 31 January 2014
27 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
27 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
4 March 2013Registered office address changed from Hawkers Rise 65 Old Kennels Lane Winchester Hampshire SO22 4JT on 4 March 2013
4 March 2013Registered office address changed from Hawkers Rise 65 Old Kennels Lane Winchester Hampshire SO22 4JT on 4 March 2013
4 March 2013Registered office address changed from Hawkers Rise 65 Old Kennels Lane Winchester Hampshire SO22 4JT on 4 March 2013
5 December 2012Appointment of Mr Michael Graeme Grimsdale as a director
5 December 2012Appointment of Mr Michael Graeme Grimsdale as a director
24 August 2012Incorporation of a Community Interest Company
24 August 2012Incorporation of a Community Interest Company
Sign up now to grow your client base. Plans & Pricing