BLOOR & CO - History of Changes


DateDescription
2025-05-01 delete about_pages_linkeddomain wpengine.com
2025-05-01 delete contact_pages_linkeddomain wpengine.com
2025-05-01 delete index_pages_linkeddomain wpengine.com
2025-05-01 delete source_ip 141.193.213.21
2025-05-01 delete source_ip 141.193.213.20
2025-05-01 delete terms_pages_linkeddomain wpengine.com
2025-05-01 insert source_ip 91.108.97.120
2024-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/24, NO UPDATES
2024-06-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/23
2023-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-06-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-11-03 update statutory_documents SAIL ADDRESS CHANGED FROM: THE HART SHAW BUILDING EUROPA LINK SHEFFIELD S9 1XU UNITED KINGDOM
2022-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-07-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-06-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-12-15 delete source_ip 176.58.124.235
2021-12-15 insert source_ip 141.193.213.21
2021-12-15 insert source_ip 141.193.213.20
2021-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-07-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-06-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-01-25 insert terms_pages_linkeddomain valpal.co.uk
2020-11-03 update statutory_documents 21/08/20 STATEMENT OF CAPITAL GBP 171.00
2020-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES
2020-10-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN BLOOR
2020-09-26 update robots_txt_status valuation.bloorandco.co.uk: 0 => 200
2020-09-24 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-06-17 update robots_txt_status valuation.bloorandco.co.uk: 200 => 0
2020-06-16 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC
2020-06-15 update statutory_documents SAIL ADDRESS CREATED
2020-03-18 delete index_pages_linkeddomain t.co
2020-02-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-02-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-01-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES
2019-04-14 insert about_pages_linkeddomain propertymark.co.uk
2019-04-14 insert contact_pages_linkeddomain propertymark.co.uk
2019-04-14 insert index_pages_linkeddomain propertymark.co.uk
2019-04-14 insert terms_pages_linkeddomain propertymark.co.uk
2019-02-07 update account_category UNAUDITED ABRIDGED => null
2019-02-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-02-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-01-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES
2018-09-03 insert index_pages_linkeddomain omnidigitalmarketing.co.uk
2018-09-03 insert index_pages_linkeddomain t.co
2018-07-28 delete source_ip 217.160.109.189
2018-07-28 insert source_ip 176.58.124.235
2018-06-10 delete address Flat 11 Halls Court, Woodseats Road S8
2018-06-10 delete address Pinewood House, 5 Gerard Street, Heeley, Sheffield S8 9SJ
2018-06-10 insert address 10 Abbeydale Road South Millhouses Sheffield S7 2QN
2018-06-10 insert address 2 Bedrooms 1 Bathrooms Ingram Road, Norfolk Park, Sheffield S2
2018-06-10 insert address Flat 5, Beechwood, 33 Blackstock Road, Sheffield, S14 1AB
2018-06-10 insert address Greystones Close, Ecclesall, Sheffield S11 7JU
2018-06-10 insert address Lightwood Road, Marsh Lane, Sheffield S21
2018-06-10 insert address Moorcroft Avenue, Fulwood, Sheffield S10
2018-06-10 insert address Rutland Park, Botanical Gardens, Sheffield, S10 2PB
2018-04-17 delete address 2 Ventnor Court 25 Wolstenholme Road Sheffield S7 1LB
2018-04-17 delete address Haughton road , Woodseats, Sheffield, S8 8QH
2018-04-17 insert address 3 Bedrooms 1 Bathrooms Tylney Road, Norfolk Park, Sheffield S2
2018-03-07 delete address Atlantic Road, Lowedges, Sheffield, S8 7GQ
2018-03-07 delete address Stanier Way, Renishaw, Sheffield S21 3UU
2018-03-07 insert address 2 Ventnor Court 25 Wolstenholme Road Sheffield S7 1LB
2018-03-07 insert address Flat 11 Halls Court, Woodseats Road S8
2018-03-07 insert address Haughton road , Woodseats, Sheffield, S8 8QH
2018-03-07 insert address Pinewood House, 5 Gerard Street, Heeley, Sheffield S8 9SJ
2018-01-25 delete address 1 Scarlett Oak Meadow, Stannington, Sheffield S6 6FE
2018-01-25 delete address 22 Greystones Hall Road, Greystones, Sheffield, S11 7BA
2018-01-25 delete address 31 Southview Rise, Loxley, Sheffield, S6 6SZ
2018-01-25 delete address Flat 4, Beechwood, Backmoor, 33 Blackstock Road, Sheffield, S14 1AB
2018-01-25 delete address Room 1, 5 Woodseats Road, Sheffield S8 0PD
2018-01-25 delete address Room 3, 5 Woodseats Road Sheffield S8 0PD
2018-01-25 insert address Atlantic Road, Lowedges, Sheffield, S8 7GQ
2018-01-25 insert address Stanier Way, Renishaw, Sheffield S21 3UU
2017-12-17 delete address 14 Langdale Road, Abbeydale, Sheffield S8
2017-12-17 delete address 15 Athol Road, Abbeydale, Sheffield, S8 0PS
2017-12-17 delete address 182 Abbey Lane, Beauchief, Sheffield S8
2017-12-17 delete address 825 Abbeydale Road, Abeydale, Sheffield S7 2BH
2017-12-17 delete address Apartment 1, Greystones Hall, Greystones Hall Road, Sheffield S11
2017-12-17 insert address 1 Scarlett Oak Meadow, Stannington, Sheffield S6 6FE
2017-12-17 insert address 31 Southview Rise, Loxley, Sheffield, S6 6SZ
2017-12-17 insert address Flat 4, Beechwood, Backmoor, 33 Blackstock Road, Sheffield, S14 1AB
2017-12-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2017-12-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2017-11-30 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2017-11-10 delete address 33 Falmouth Road, Abbeydale, Sheffield, S7 2DG
2017-11-10 delete address 5 Prospect Place, Totley Rise, Sheffield S17 4HZ
2017-11-10 insert address 14 Langdale Road, Abbeydale, Sheffield S8
2017-11-10 insert address 15 Athol Road, Abbeydale, Sheffield, S8 0PS
2017-11-10 insert address 182 Abbey Lane, Beauchief, Sheffield S8
2017-11-10 insert address 22 Greystones Hall Road, Greystones, Sheffield, S11 7BA
2017-11-10 insert address 825 Abbeydale Road, Abeydale, Sheffield S7 2BH
2017-11-10 insert address Apartment 1, Greystones Hall, Greystones Hall Road, Sheffield S11
2017-11-10 insert address Room 1, 5 Woodseats Road, Sheffield S8 0PD
2017-11-10 insert address Room 3, 5 Woodseats Road Sheffield S8 0PD
2017-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES
2017-10-12 delete address 238 Carter Knowle Road, Carterknowle, Sheffield S7
2017-10-12 delete address 30 Glencoe Road, Sheffield, S2 2SR
2017-10-12 delete address 5 Stanier Way, Renishaw, Sheffield S21 3UU
2017-10-12 insert address 33 Falmouth Road, Abbeydale, Sheffield, S7 2DG
2017-10-12 insert address 5 Prospect Place, Totley Rise, Sheffield S17 4HZ
2017-08-31 delete address 47a High Matlock Road, Stannington, Sheffield S6
2017-08-31 delete address 5 Grasmere Road, Abbeydale, Sheffield S8 0UL
2017-08-31 delete address 6 Scarlett Oak Meadow, Stannington, Sheffield S6 6FE
2017-08-31 delete address 9 Osborne Court Sheffield S11 9BB
2017-08-31 insert address 238 Carter Knowle Road, Carterknowle, Sheffield S7
2017-08-31 insert address 30 Glencoe Road, Sheffield, S2 2SR
2017-08-31 insert address 5 Stanier Way, Renishaw, Sheffield S21 3UU
2017-07-22 delete address 16 Northfield Court, Crookes Sheffield S10 1QR
2017-07-22 delete address 238 Carter Knowle Road, Carterknowle, Sheffield S7
2017-07-22 delete address 30 Glencoe Road, Sheffield, S2 2SR
2017-07-22 delete address 62 Tylney Road, Norfolk Park, Sheffield S2 2RY
2017-07-22 delete address 74 Coniston Road, Abbeydale, Sheffield S8
2017-07-22 delete address Appartment 5 Lyon, 2 Kenwood Court, Sheffield, S7 1NT
2017-07-22 delete address Apt 38, Jet Centro, 79 St Marys Road, Sheffield S2 4AH
2017-07-22 delete address Church Cottage Church Street Baslow DE45 1RY
2017-07-22 delete address Flat 2,783-785 Abbeydale Road, Sheffield, S7
2017-07-22 delete address Lychgate View, Church Street, Baslow, Nr Bakewell DE45 1RY
2017-07-22 insert address 47a High Matlock Road, Stannington, Sheffield S6
2017-07-22 insert address 5 Grasmere Road, Abbeydale, Sheffield S8 0UL
2017-07-22 insert address 6 Scarlett Oak Meadow, Stannington, Sheffield S6 6FE
2017-07-22 insert address 9 Osborne Court Sheffield S11 9BB
2017-06-14 delete address 10 Montgomery Avenue, Nether Edge, Sheffield, S7 1NZ
2017-06-14 delete address 229 Oakbrook Road, Hanging Water, Sheffield S11 7EB
2017-06-14 delete address 42 Rydal Road, Abbeydale, Sheffield S8 0US
2017-06-14 delete address 7 Helston Rise, Millhouses, Sheffield S7 2GL
2017-06-14 delete address 825 Abbeydale Road, Abeydale, Sheffield S7 2BH
2017-06-14 insert address 16 Northfield Court, Crookes Sheffield S10 1QR
2017-06-14 insert address 238 Carter Knowle Road, Carterknowle, Sheffield S7
2017-06-14 insert address 30 Glencoe Road, Sheffield, S2 2SR
2017-06-14 insert address 62 Tylney Road, Norfolk Park, Sheffield S2 2RY
2017-06-14 insert address 74 Coniston Road, Abbeydale, Sheffield S8
2017-06-14 insert address Appartment 5 Lyon, 2 Kenwood Court, Sheffield, S7 1NT
2017-06-14 insert address Apt 38, Jet Centro, 79 St Marys Road, Sheffield S2 4AH
2017-06-14 insert address Church Cottage Church Street Baslow DE45 1RY
2017-06-14 insert address Flat 2,783-785 Abbeydale Road, Sheffield, S7
2017-06-14 insert address Lychgate View, Church Street, Baslow, Nr Bakewell DE45 1RY
2017-05-02 delete about_pages_linkeddomain lettingsportal.com
2017-05-02 delete address 25 Myrtle Close, Heeley, Sheffield S2 3HW
2017-05-02 delete address 2C Broomfield House, Park Avenue, Sheffield S10 3EY
2017-05-02 delete address 66 Leadmill Court, 2 Leadmill Street Sheffield S1 4SA
2017-05-02 delete address 77 Rydal Road, Abbeydale, Sheffield S8
2017-05-02 delete address Flat 5 Rosamond Court, 1 Rosamond Drive, Bradway, Sheffield S17 4LW
2017-05-02 delete contact_pages_linkeddomain lettingsportal.com
2017-05-02 delete index_pages_linkeddomain lettingsportal.com
2017-05-02 delete terms_pages_linkeddomain lettingsportal.com
2017-05-02 insert address 10 Montgomery Avenue, Nether Edge, Sheffield, S7 1NZ
2017-05-02 insert address 229 Oakbrook Road, Hanging Water, Sheffield S11 7EB
2017-05-02 insert address 42 Rydal Road, Abbeydale, Sheffield S8 0US
2017-05-02 insert address 7 Helston Rise, Millhouses, Sheffield S7 2GL
2017-05-02 insert address 825 Abbeydale Road, Abeydale, Sheffield S7 2BH
2017-04-26 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-26 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-02-23 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-02-15 delete address 1 Hawthorne Terrace, Broomhill, Sheffield, S10 1BT
2017-02-15 delete address 24 Farmview Gardens Hackenthorpe Sheffield S12 4JD
2017-02-15 insert address 2C Broomfield House, Park Avenue, Sheffield S10 3EY
2017-02-15 insert address 66 Leadmill Court, 2 Leadmill Street Sheffield S1 4SA
2017-02-15 insert address 77 Rydal Road, Abbeydale, Sheffield S8
2017-01-17 delete address 8 Harvey Clough Mews, Norton Lees, Sheffield, S2 3HG
2017-01-17 insert address 24 Farmview Gardens Hackenthorpe Sheffield S12 4JD
2017-01-17 insert address Flat 5 Rosamond Court, 1 Rosamond Drive, Bradway, Sheffield S17 4LW
2016-12-20 delete address 1 Osborne Court, 154 Osbourne Road. Brincliffe Sheffield S11 9BB
2016-12-20 delete address 131 Cartmell Road, Woodseats, Sheffield S8
2016-12-20 delete address 195 Woodseats Road Woodseats Sheffield S8 0PL
2016-12-20 delete address 23 Rutland Park, Broomhill, Sheffield, S10 2PB
2016-12-20 delete address 70 Coniston Road, Abbeydale, Sheffield S8 0UT
2016-12-20 delete address Hollin House Lane, Bradfield, Sheffield S6 6RG
2016-12-20 insert address 25 Myrtle Close, Heeley, Sheffield S2 3HW
2016-12-20 insert address 8 Harvey Clough Mews, Norton Lees, Sheffield, S2 3HG
2016-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-10-17 delete address 14 Leadbeater Road, Gleadless, Sheffield, S12 2UH
2016-10-17 delete address Flat 10, 24 Brincliffe Edge Road, Sheffield S11
2016-10-17 insert address 131 Cartmell Road, Woodseats, Sheffield S8
2016-10-17 insert address 195 Woodseats Road Woodseats Sheffield S8 0PL
2016-10-17 insert address 23 Rutland Park, Broomhill, Sheffield, S10 2PB
2016-10-17 insert address 70 Coniston Road, Abbeydale, Sheffield S8 0UT
2016-09-19 delete address 11 Windermere Road, Abbeydale Sheffield S8 0UP
2016-09-19 insert address 1 Hawthorne Terrace, Broomhill, Sheffield, S10 1BT
2016-09-19 insert address 42 Club Garden Road, Sharrow, Sheffield S11
2016-09-19 insert address Flat 10, 24 Brincliffe Edge Road, Sheffield S11
2016-08-22 delete address 1 Priory Road, Sharrow, Sheffield S7 1L
2016-08-22 delete address 105 West one Aspect Sheffield S3 7SS
2016-08-22 delete address 2 Hackthorn Road, Woodseats, Sheffield S8
2016-08-22 delete address 20 Woodstock Road, Nether Edge, Sheffield S7
2016-08-22 delete address 49 Rydal Road, Abbeydale, Sheffield S8 0UR
2016-08-22 insert address 1 Osborne Court, 154 Osbourne Road. Brincliffe Sheffield S11 9BB
2016-08-22 insert address 11 Windermere Road, Abbeydale Sheffield S8 0UP
2016-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-07-07 update accounts_last_madeup_date null => 2015-10-31
2016-07-07 update accounts_next_due_date 2016-07-22 => 2017-07-31
2016-06-27 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-01-07 delete address 781 ABBEYDALE ROAD SHEFFIELD ENGLAND S7 2BG
2016-01-07 insert address 781 ABBEYDALE ROAD SHEFFIELD S7 2BG
2016-01-07 insert sic_code 68310 - Real estate agencies
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date null => 2015-10-22
2016-01-07 update returns_next_due_date 2015-11-19 => 2016-11-19
2015-12-09 update statutory_documents 22/10/15 FULL LIST
2015-04-07 update num_mort_charges 0 => 1
2015-04-07 update num_mort_outstanding 0 => 1
2015-03-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092744470001
2014-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN BLOOR / 27/10/2014
2014-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 761 ABBEYDALE ROAD SHEFFIELD SOUTH YORKSHIRE S7 2BG UNITED KINGDOM
2014-10-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION