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

Chantilly Bloom Ltd

Documents

Total Documents33
Total Pages116

Filing History

21 January 2024Confirmation statement made on 11 January 2024 with no updates
23 October 2023Micro company accounts made up to 31 January 2023
19 January 2023Confirmation statement made on 11 January 2023 with no updates
23 October 2022Micro company accounts made up to 31 January 2022
24 August 2022Director's details changed for Mrs Chantelle Louise Parry on 24 August 2022
24 August 2022Registered office address changed from 7 Chapel Court Wervin Road Wervin Chester CH2 4BT England to 41 Queen Street Queensferry Deeside Flintshire CH5 1TB on 24 August 2022
24 August 2022Change of details for Mrs Chantelle Louise Parry as a person with significant control on 24 August 2022
13 January 2022Confirmation statement made on 11 January 2022 with updates
18 October 2021Micro company accounts made up to 31 January 2021
16 August 2021Director's details changed for Miss Chantelle Louise Holland on 24 July 2021
16 August 2021Change of details for Miss Chantelle Louise Holland as a person with significant control on 24 July 2021
14 June 2021Change of details for Miss Chantelle Louise Holland as a person with significant control on 14 June 2021
14 June 2021Director's details changed for Miss Chantelle Louise Holland on 14 June 2021
14 June 2021Director's details changed for Miss Chantelle Louise Holland on 14 June 2021
25 January 2021Confirmation statement made on 11 January 2021 with updates
19 January 2021Change of details for Miss Chantelle Louise Holland as a person with significant control on 19 January 2021
19 January 2021Director's details changed for Miss Chantelle Holland on 19 January 2021
14 January 2021Second filing of Confirmation Statement dated 11 January 2020
11 January 2021Change of details for Miss Chantelle Holland as a person with significant control on 11 January 2021
11 January 2021Director's details changed for Miss Chantelle Holland on 11 January 2021
20 October 2020Micro company accounts made up to 31 January 2020
23 July 2020Registered office address changed from 7 Chapel Court Wervin Road Wervin Chester CH2 4BT England to 7 Chapel Court Wervin Road Wervin Chester CH2 4BT on 23 July 2020
23 July 2020Registered office address changed from Suite 14 Foundry House, Widnes Business Park Waterside Lane Off Foundry Lane Widnes WA8 8GT England to 7 Chapel Court Wervin Road Wervin Chester CH2 4BT on 23 July 2020
13 January 202011/01/20 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/01/21
10 January 2020Change of details for Miss Chantelle Holland as a person with significant control on 10 January 2020
10 January 2020Director's details changed for Miss Chantelle Holland on 10 January 2020
10 January 2020Registered office address changed from Suite 14 Foundry House, Widnes Business Park Waterside Lane Off Foundry Lane Widnes WA8 8UD England to Suite 14 Foundry House, Widnes Business Park Waterside Lane Off Foundry Lane Widnes WA8 8GT on 10 January 2020
10 January 2020Director's details changed for Miss Chantelle Holland on 10 January 2020
6 October 2019Micro company accounts made up to 31 January 2019
23 July 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 14 Foundry House, Widnes Business Park Waterside Lane Off Foundry Lane Widnes WA8 8UD on 23 July 2019
21 January 2019Confirmation statement made on 11 January 2019 with updates
12 January 2018Incorporation
Statement of capital on 2018-01-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
12 January 2018Incorporation
Statement of capital on 2018-01-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing