BLOOM FINANCE GROUP C.I.C.

  • Company statusactive
  • Company No08191729
  • Age12 years 11 months Incorporated 24 August 2012
  • Officers3

Address

26 Homechurch House Purewell, Christchurch, BH23 1EH, England

BLOOM FINANCE GROUP C.I.C. is an active company incorporated on 24 August 2012 and based in Christchurch, England. The company was registered 13 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    63990 Other information service activities n.e.c.

  • Accounts

    Available to 31 January 2023. Next accounts due by 31 October 2023

See filing history on Companies House


Monitor

Latest Activity

Dissolved Compulsory Strike Off Suspended

11 Months Ago on 15 Aug 2024

Gazette Notice Compulsory

1 Year Ago on 30 Jul 2024

Confirmation Statement With Updates

1 Year Ago on 14 Sep 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 26 Oct 2022

Confirmation Statement With No Updates

2 Years Ago on 01 Sep 2022

Change Person Director Company With Change Date

3 Years Ago on 25 Jul 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 25 Jul 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 05 Jul 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 05 Jul 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 26 Apr 2022

Gazette Filings Brought Up To Date

3 Years Ago on 01 Jan 2022

Dissolved Compulsory Strike Off Suspended

3 Years Ago on 11 Dec 2021

Gazette Notice Compulsory

3 Years Ago on 23 Nov 2021

Confirmation Statement With No Updates

3 Years Ago on 31 Aug 2021

Confirmation Statement With Updates

4 Years Ago on 19 Mar 2021

Cessation Of A Person With Significant Control

4 Years Ago on 19 Mar 2021

Notification Of A Person With Significant Control

4 Years Ago on 19 Mar 2021

Termination Director Company With Name Termination Date

4 Years Ago on 19 Mar 2021

Gazette Filings Brought Up To Date

4 Years Ago on 16 Feb 2021

Dissolved Compulsory Strike Off Suspended

4 Years Ago on 06 Feb 2021

Gazette Notice Compulsory

4 Years Ago on 22 Dec 2020

Termination Director Company With Name Termination Date

5 Years Ago on 08 Jul 2020

Termination Director Company With Name Termination Date

5 Years Ago on 18 Feb 2020

Appoint Person Director Company With Name Date

5 Years Ago on 28 Jan 2020

Appoint Person Director Company With Name Date

5 Years Ago on 28 Jan 2020

People

Officers3

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
BENDELL, Stephen Johndirector Mar 195518 Dec 2017
GRIMSDALE, Michael Graemedirector Jul 195101 Nov 2012
MAXWELL, Leonard Georgedirector Jan 195418 Dec 2017

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Gordon Sydney Godwin May 194131 Jan 2020
Mr Michael Graeme Grimsdale Jul 195117 Nov 2017
Mr Richard Charles Nichols Jan 195906 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.