This company is commonly known as Bond & Bloom Limited. The company was founded 8 years ago and was given the registration number 09668461. The firm's registered office is in ROSSENDALE. You can find them at St. Crispin House St. Crispin Way, Haslingden, Rossendale, . This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.
Name | : | BOND & BLOOM LIMITED |
---|---|---|
Company Number | : | 09668461 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St. Crispin House St. Crispin Way, Haslingden, Rossendale, United Kingdom, BB4 4PW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23 Clifton Street, Lytham St. Annes, United Kingdom, FY8 5EP | Director | 02 July 2015 | Active |
23 Clifton Street, Lytham St. Annes, United Kingdom, FY8 5EP | Director | 02 July 2015 | Active |
Ms Suzanne Mary Taylor | ||
Notified on | : | 07 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23 Clifton Street, Lytham St Annes, United Kingdom, FY8 5EP |
Nature of control | : |
|
Ms Fiona Deniz Mayne Osborne | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23 Clifton Street, Lytham St Annes, United Kingdom, FY8 5EP |
Nature of control | : |
|
Ms Suzanne Mary Taylor | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23 Clifton Street, Lytham St Annes, United Kingdom, FY8 5EP |
Nature of control | : |
|
Ms Fiona Deniz Mayne Osborne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23 Clifton Street, Lytham St Annes, United Kingdom, FY8 5EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Address | Change registered office address company with date old address new address. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-08 | Officers | Termination director company with name termination date. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-21 | Capital | Capital allotment shares. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.