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

Bloom Sheffield Cic

Documents

Total Documents24
Total Pages105

Filing History

21 September 2023Total exemption full accounts made up to 31 January 2023
19 May 2023Registered office address changed from Unit 110 Meersbrook Enterprise Centre 19 Valley Road Sheffield S8 9FT England to 661 Chesterfield Road Sheffield S8 0RY on 19 May 2023
21 April 2023Notification of Kendall Charlotte Turner as a person with significant control on 30 January 2023
21 April 2023Notification of Kate Louise Evans as a person with significant control on 30 January 2023
21 April 2023Notification of Jane Catherine Shields as a person with significant control on 30 January 2023
21 April 2023Withdrawal of a person with significant control statement on 21 April 2023
24 March 2023Current accounting period extended from 31 January 2024 to 31 March 2024
24 February 2023Notification of a person with significant control statement
24 February 2023Cessation of Kendall Charlotte Turner as a person with significant control on 30 January 2023
24 February 2023Termination of appointment of Victoria Jane Green as a director on 30 January 2023
3 February 2023Confirmation statement made on 30 January 2023 with no updates
23 June 2022Total exemption full accounts made up to 31 January 2022
10 February 2022Confirmation statement made on 30 January 2022 with no updates
28 November 2021Appointment of Mrs Kate Louise Evans as a director on 28 November 2021
28 November 2021Registered office address changed from 71 Empire Road Sheffield S7 1GJ England to Unit 110 Meersbrook Enterprise Centre 19 Valley Road Sheffield S8 9FT on 28 November 2021
3 September 2021Total exemption full accounts made up to 31 January 2021
8 February 2021Confirmation statement made on 30 January 2021 with no updates
8 February 2021Registered office address changed from 71 71 Empire Road Sheffield South Yorkshire S7 1GJ England to 71 Empire Road Sheffield S7 1GJ on 8 February 2021
14 January 2021Termination of appointment of Jennifer Mary Thorne as a director on 14 January 2021
14 January 2021Appointment of Miss Victoria Jane Green as a director on 14 January 2021
14 January 2021Cessation of Jennifer Mary Thorne as a person with significant control on 14 January 2021
7 January 2021Appointment of Mrs Jane Catherine Shields as a director on 7 January 2021
23 December 2020Registered office address changed from 69 Hemsworth Road Sheffield S8 8LJ England to 71 71 Empire Road Sheffield South Yorkshire S7 1GJ on 23 December 2020
31 January 2020Incorporation of a Community Interest Company
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed