BLUESTONE CONSUMER FINANCE LIMITED
Company number 01028803
- Company Overview for BLUESTONE CONSUMER FINANCE LIMITED (01028803)
- Filing history for BLUESTONE CONSUMER FINANCE LIMITED (01028803)
- People for BLUESTONE CONSUMER FINANCE LIMITED (01028803)
- Charges for BLUESTONE CONSUMER FINANCE LIMITED (01028803)
- Registers for BLUESTONE CONSUMER FINANCE LIMITED (01028803)
- More for BLUESTONE CONSUMER FINANCE LIMITED (01028803)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jun 2021 | TM01 | Termination of appointment of Andrew James Voss as a director on 14 June 2021 | |
19 May 2021 | AA | Full accounts made up to 30 June 2020 | |
28 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 26 February 2021
|
|
19 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
25 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 22 January 2021
|
|
30 Jul 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 10 June 2020
|
|
02 Jul 2020 | AD01 | Registered office address changed from Westfield House 60 Charter Row Sheffield SF1 3FZ England to Westfield House 60 Charter Row Sheffield S1 3FZ on 2 July 2020 | |
23 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 10 June 2020
|
|
19 Jun 2020 | TM01 | Termination of appointment of Mark Allan Baird as a director on 19 June 2020 | |
17 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2020 | MA | Memorandum and Articles of Association | |
22 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2020 | SH02 | Consolidation of shares on 24 March 2020 | |
21 Apr 2020 | SH02 | Sub-division of shares on 24 March 2020 | |
17 Apr 2020 | SH08 | Change of share class name or designation | |
30 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 24 March 2020
|
|
26 Mar 2020 | AP03 | Appointment of Mrs Emily Bourke as a secretary on 24 March 2020 | |
13 Mar 2020 | AD02 | Register inspection address has been changed from Melbourne House, 44-46 Aldwych London WC2B 4LL England to 3rd Floor, 22 Chancery Lane London WC2A 1LS | |
05 Mar 2020 | MA | Memorandum and Articles of Association | |
05 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2020 | MA | Memorandum and Articles of Association | |
06 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
31 Jan 2020 | AA | Full accounts made up to 30 June 2019 |