C. & E. Bloom (Holdings) Ltd was registered on 20 October 1960 with its registered office in Leeds in West Yorkshire, it has a status of "Active". We don't know the number of employees at this company. The current directors of the organisation are listed as Nusenbaum, Gabrielle Sara, Raynor, Judith Elaine, Bloom, Ena, Bloom, Israel Reuben, Raynor, Steven Jonathon at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NUSENBAUM, Gabrielle Sara | 28 August 2020 | - | 1 |
RAYNOR, Judith Elaine | N/A | - | 1 |
BLOOM, Ena | N/A | 27 May 2001 | 1 |
BLOOM, Israel Reuben | N/A | 08 July 2010 | 1 |
RAYNOR, Steven Jonathon | N/A | 16 September 2009 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 28 August 2020 | |
AA - Annual Accounts | 24 February 2020 | |
AA01 - Change of accounting reference date | 02 January 2020 | |
CS01 - N/A | 14 October 2019 | |
CH01 - Change of particulars for director | 14 October 2019 | |
CS01 - N/A | 26 October 2018 | |
PSC04 - N/A | 18 October 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 18 October 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 18 October 2018 | |
AA - Annual Accounts | 17 September 2018 | |
CH01 - Change of particulars for director | 13 September 2018 | |
AA - Annual Accounts | 02 January 2018 | |
CS01 - N/A | 21 November 2017 | |
PSC09 - N/A | 21 September 2017 | |
PSC01 - N/A | 21 September 2017 | |
AA - Annual Accounts | 09 January 2017 | |
CS01 - N/A | 19 October 2016 | |
AA - Annual Accounts | 06 January 2016 | |
AR01 - Annual Return | 06 October 2015 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 06 October 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 06 October 2015 | |
AA - Annual Accounts | 02 January 2015 | |
AR01 - Annual Return | 12 November 2014 | |
RESOLUTIONS - N/A | 23 April 2014 | |
SH08 - Notice of name or other designation of class of shares | 23 April 2014 | |
CC04 - Statement of companies objects | 23 April 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 15 October 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 02 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 March 2012 | |
MG01 - Particulars of a mortgage or charge | 29 February 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 11 October 2011 | |
MG01 - Particulars of a mortgage or charge | 21 April 2011 | |
AA - Annual Accounts | 07 February 2011 | |
AA - Annual Accounts | 07 February 2011 | |
AR01 - Annual Return | 13 January 2011 | |
AA - Annual Accounts | 13 December 2010 | |
AD01 - Change of registered office address | 20 October 2010 | |
TM01 - Termination of appointment of director | 20 October 2010 | |
MG01 - Particulars of a mortgage or charge | 15 October 2010 | |
MG01 - Particulars of a mortgage or charge | 05 August 2010 | |
MG01 - Particulars of a mortgage or charge | 30 July 2010 | |
MG01 - Particulars of a mortgage or charge | 30 June 2010 | |
AD01 - Change of registered office address | 24 June 2010 | |
MG01 - Particulars of a mortgage or charge | 10 June 2010 | |
MG01 - Particulars of a mortgage or charge | 05 June 2010 | |
AR01 - Annual Return | 24 October 2009 | |
CH01 - Change of particulars for director | 24 October 2009 | |
CH01 - Change of particulars for director | 23 October 2009 | |
TM01 - Termination of appointment of director | 23 October 2009 | |
TM02 - Termination of appointment of secretary | 21 October 2009 | |
395 - Particulars of a mortgage or charge | 02 May 2009 | |
395 - Particulars of a mortgage or charge | 02 May 2009 | |
363a - Annual Return | 12 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 2008 | |
AA - Annual Accounts | 08 February 2008 | |
363a - Annual Return | 12 October 2007 | |
AA - Annual Accounts | 02 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 2007 | |
363a - Annual Return | 11 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 October 2006 | |
AA - Annual Accounts | 02 August 2006 | |
363s - Annual Return | 03 October 2005 | |
AA - Annual Accounts | 01 March 2005 | |
363s - Annual Return | 08 October 2004 | |
AA - Annual Accounts | 03 June 2004 | |
363s - Annual Return | 10 February 2004 | |
287 - Change in situation or address of Registered Office | 05 January 2004 | |
AA - Annual Accounts | 08 May 2003 | |
363s - Annual Return | 01 December 2002 | |
395 - Particulars of a mortgage or charge | 23 May 2002 | |
395 - Particulars of a mortgage or charge | 23 May 2002 | |
395 - Particulars of a mortgage or charge | 23 May 2002 | |
395 - Particulars of a mortgage or charge | 23 May 2002 | |
395 - Particulars of a mortgage or charge | 23 May 2002 | |
AA - Annual Accounts | 09 May 2002 | |
363s - Annual Return | 27 October 2001 | |
AA - Annual Accounts | 07 February 2001 | |
363s - Annual Return | 02 November 2000 | |
AA - Annual Accounts | 09 February 2000 | |
363s - Annual Return | 13 October 1999 | |
AA - Annual Accounts | 08 February 1999 | |
363s - Annual Return | 04 November 1998 | |
AA - Annual Accounts | 11 August 1998 | |
395 - Particulars of a mortgage or charge | 24 December 1997 | |
363s - Annual Return | 02 October 1997 | |
395 - Particulars of a mortgage or charge | 05 August 1997 | |
AA - Annual Accounts | 31 January 1997 | |
363s - Annual Return | 05 November 1996 | |
395 - Particulars of a mortgage or charge | 04 September 1996 | |
AA - Annual Accounts | 14 February 1996 | |
363s - Annual Return | 11 October 1995 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 08 April 1995 | |
AA - Annual Accounts | 04 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 23 November 1994 | |
AA - Annual Accounts | 04 July 1994 | |
363s - Annual Return | 24 November 1993 | |
AA - Annual Accounts | 13 April 1993 | |
AA - Annual Accounts | 13 April 1993 | |
363s - Annual Return | 18 October 1992 | |
AA - Annual Accounts | 19 December 1991 | |
363b - Annual Return | 21 November 1991 | |
AA - Annual Accounts | 09 October 1991 | |
363a - Annual Return | 01 March 1991 | |
AA - Annual Accounts | 04 April 1990 | |
363 - Annual Return | 17 January 1990 | |
AA - Annual Accounts | 12 December 1988 | |
363 - Annual Return | 12 December 1988 | |
AA - Annual Accounts | 27 May 1988 | |
363 - Annual Return | 08 March 1988 | |
AA - Annual Accounts | 11 December 1987 | |
288 - N/A | 11 December 1987 | |
363 - Annual Return | 11 December 1987 | |
287 - Change in situation or address of Registered Office | 25 October 1987 | |
287 - Change in situation or address of Registered Office | 26 July 1986 | |
363 - Annual Return | 07 July 1986 | |
MISC - Miscellaneous document | 11 December 1979 | |
395 - Particulars of a mortgage or charge | 09 December 1960 | |
NEWINC - New incorporation documents | 20 October 1960 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 10 February 2012 | Outstanding |
N/A |
Mortgage | 18 April 2011 | Outstanding |
N/A |
Mortgage | 14 October 2010 | Outstanding |
N/A |
Mortgage | 28 July 2010 | Outstanding |
N/A |
Mortgage | 23 July 2010 | Outstanding |
N/A |
Mortgage deed | 25 June 2010 | Outstanding |
N/A |
Mortgage | 08 June 2010 | Fully Satisfied |
N/A |
Mortgage | 21 May 2010 | Outstanding |
N/A |
Mortgage | 27 April 2009 | Outstanding |
N/A |
Mortgage | 27 April 2009 | Outstanding |
N/A |
Mortgage deed | 20 May 2002 | Outstanding |
N/A |
Mortgage deed | 20 May 2002 | Outstanding |
N/A |
Mortgage deed | 20 May 2002 | Outstanding |
N/A |
Mortgage deed | 20 May 2002 | Outstanding |
N/A |
Mortgage deed | 20 May 2002 | Outstanding |
N/A |
Mortgage deed | 23 December 1997 | Outstanding |
N/A |
Mortgage deed | 01 August 1997 | Outstanding |
N/A |
Debenture | 29 August 1996 | Outstanding |
N/A |
Legal mortgage | 02 February 1990 | Fully Satisfied |
N/A |
Debenture | 20 December 1980 | Fully Satisfied |
N/A |
Supplemental to a legal charge | 10 October 1980 | Fully Satisfied |
N/A |
Charge | 01 July 1976 | Fully Satisfied |
N/A |
Legal charge | 18 April 1975 | Fully Satisfied |
N/A |
Legal charge | 04 August 1967 | Fully Satisfied |
N/A |
Legal charge | 28 January 1966 | Fully Satisfied |
N/A |
Deed | 23 November 1961 | Fully Satisfied |
N/A |
Legal charge | 05 December 1960 | Fully Satisfied |
N/A |