London
W1F 7TA
Director Name | Mr Richard Anthony Cutler |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2013(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Thorne Lancaster Parker, 5th Floor Palladium House London W1F 7TA |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Director Name | Mr Kevin Andrew Bower |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2013(1 year, 2 months after company formation) |
Appointment Duration | 4 years (resigned 14 September 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Venture House 27-29 Glasshouse Street London W1B 5DF |
Website | www.bloombridge.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 30867950 |
Telephone region | London |
Registered Address | Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Bruce Usher 33.33% Ordinary |
---|---|
1 at £1 | Kevin Andrew Bower 33.33% Ordinary |
1 at £1 | Richard Cutler 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£277 |
Cash | £36,387 |
Current Liabilities | £36,664 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
6 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
12 July 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
19 July 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
28 September 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
28 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
2 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
16 July 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
12 October 2017 | Termination of appointment of Kevin Andrew Bower as a director on 14 September 2017 (2 pages) |
12 October 2017 | Termination of appointment of Kevin Andrew Bower as a director on 14 September 2017 (2 pages) |
29 June 2017 | Notification of Bruce Jeremy Usher as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Richard Anthony Cutler as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Kevin Andrew Bower as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Kevin Andrew Bower as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Richard Anthony Cutler as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Bruce Jeremy Usher as a person with significant control on 6 April 2016 (2 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 September 2015 | Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
22 September 2015 | Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
30 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 27-29 Glasshouse Street London W1B 5DF on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 27-29 Glasshouse Street London W1B 5DF on 14 October 2014 (1 page) |
25 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
18 September 2013 | Statement of capital following an allotment of shares on 18 September 2013
|
18 September 2013 | Statement of capital following an allotment of shares on 18 September 2013
|
12 September 2013 | Appointment of Mr Kevin Andrew Bower as a director (2 pages) |
12 September 2013 | Appointment of Mr Richard Anthony Cutler as a director (2 pages) |
12 September 2013 | Appointment of Mr Richard Anthony Cutler as a director (2 pages) |
12 September 2013 | Appointment of Mr Kevin Andrew Bower as a director (2 pages) |
9 September 2013 | Company name changed bloombridge solar LIMITED\certificate issued on 09/09/13
|
9 September 2013 | Company name changed bloombridge solar LIMITED\certificate issued on 09/09/13
|
9 September 2013 | Change of name notice (2 pages) |
9 September 2013 | Change of name notice (2 pages) |
3 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Appointment of Mr Bruce Jeremy Usher as a director (2 pages) |
26 February 2013 | Appointment of Mr Bruce Jeremy Usher as a director (2 pages) |
6 September 2012 | Company name changed bloombridge renewables LTD\certificate issued on 06/09/12
|
6 September 2012 | Company name changed bloombridge renewables LTD\certificate issued on 06/09/12
|
8 August 2012 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Termination of appointment of Peter Valaitis as a director (1 page) |
8 August 2012 | Termination of appointment of Peter Valaitis as a director (1 page) |
8 August 2012 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 8 August 2012 (1 page) |
14 June 2012 | Incorporation (20 pages) |
14 June 2012 | Incorporation (20 pages) |