BLOSSOM ENTERPRISES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-23 update statutory_documents 30/04/23 UNAUDITED ABRIDGED
2023-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/23, NO UPDATES
2023-04-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-10-21 update statutory_documents 30/04/22 UNAUDITED ABRIDGED
2022-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/22, NO UPDATES
2022-01-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-06 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-12-07 delete address 11 HOMESIDE ROAD BOURNEMOUTH BH9 3EJ
2020-12-07 insert address 83 QUEENS PARK AVENUE BOURNEMOUTH ENGLAND BH8 9LJ
2020-12-07 update registered_address
2020-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DIXIT KUMAR SHASHIKANT PATEL / 28/09/2020
2020-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ARCHANABEN PATEL / 28/09/2020
2020-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2020 FROM 11 HOMESIDE ROAD BOURNEMOUTH BH9 3EJ
2020-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-13 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-10-11 update statutory_documents DIRECTOR APPOINTED MRS ARCHANABEN PATEL
2019-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES
2019-10-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARCHANABEN PATEL
2019-10-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAYESHKUMAR PATEL
2019-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-07 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-26 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-25 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-05-09 => 2016-05-09
2016-08-07 update returns_next_due_date 2016-06-06 => 2017-06-06
2016-07-18 update statutory_documents 09/05/16 FULL LIST
2016-07-07 update num_mort_outstanding 5 => 4
2016-07-07 update num_mort_satisfied 0 => 1
2016-06-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078110070005
2016-02-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-25 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-09 => 2015-05-09
2015-06-07 update returns_next_due_date 2015-06-06 => 2016-06-06
2015-05-12 update statutory_documents 09/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-09 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 17 STATION ROAD HAYES MIDDLESEX UNITED KINGDOM UB3 4BD
2014-06-07 insert address 11 HOMESIDE ROAD BOURNEMOUTH BH9 3EJ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-09 => 2014-05-09
2014-06-07 update returns_next_due_date 2014-06-06 => 2015-06-06
2014-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2014 FROM 17 STATION ROAD HAYES MIDDLESEX UB3 4BD UNITED KINGDOM
2014-05-24 update statutory_documents 09/05/14 FULL LIST
2014-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DIXIT KUMAR SHASHIKANT PATEL / 24/05/2014
2014-04-07 update num_mort_charges 4 => 5
2014-04-07 update num_mort_outstanding 4 => 5
2014-03-07 update num_mort_charges 3 => 4
2014-03-07 update num_mort_outstanding 3 => 4
2014-02-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078110070005
2014-02-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078110070004
2013-09-24 update statutory_documents DIRECTOR APPOINTED MR DIXITKUMAR SHASHIKANT PATEL
2013-09-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIXITKUMAR PATEL
2013-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIXIT PATEL / 20/09/2013
2013-09-06 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-09-06 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-08-28 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-09 => 2013-05-09
2013-06-26 update returns_next_due_date 2013-06-06 => 2014-06-06
2013-06-23 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-23 update account_ref_day 31 => 30
2013-06-23 update account_ref_month 10 => 4
2013-06-23 update accounts_last_madeup_date null => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-07-14 => 2014-01-31
2013-06-22 update num_mort_charges 1 => 3
2013-06-22 update num_mort_outstanding 1 => 3
2013-06-21 update num_mort_charges 0 => 1
2013-06-21 update num_mort_outstanding 0 => 1
2013-05-11 update statutory_documents 09/05/13 FULL LIST
2012-10-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-10-18 update statutory_documents PREVSHO FROM 31/10/2012 TO 30/04/2012
2012-08-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-01 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-07-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAYESH PATEL / 09/05/2012
2012-05-10 update statutory_documents 09/05/12 FULL LIST
2012-05-09 update statutory_documents DIRECTOR APPOINTED MR JAYESH PATEL
2012-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAGINKUMAR PATEL
2011-10-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION