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) |
---|---|---|---|
02 Nov 2011 | AP01 | Appointment of Mr Sean Lawson as a director | |
02 Nov 2011 | AP01 | Appointment of Ms Vicky Oakes as a director | |
24 Oct 2011 | AP01 | Appointment of Alistair Jeffery as a director | |
20 Oct 2011 | AP01 | Appointment of Mr Andrew James Voss as a director | |
19 Oct 2011 | AD01 | Registered office address changed from Newnham Mill Newnham Road Cambridge Cambridgeshire CB3 9EY on 19 October 2011 | |
11 Oct 2011 | TM01 | Termination of appointment of Gary Little as a director | |
11 Oct 2011 | TM01 | Termination of appointment of Robert Golden as a director | |
11 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2011 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
03 Oct 2011 | AP01 | Appointment of Mr Robert Charles Golden as a director | |
27 Sep 2011 | TM02 | Termination of appointment of Nicholas Shepherd as a secretary | |
27 Sep 2011 | TM01 | Termination of appointment of Nicholas Shepherd as a director | |
27 Sep 2011 | AD01 | Registered office address changed from 2 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX on 27 September 2011 | |
27 Sep 2011 | CC04 | Statement of company's objects | |
27 Sep 2011 | AA01 | Current accounting period shortened from 31 July 2012 to 30 June 2012 | |
09 Sep 2011 | AP01 |
Appointment of Mr Gary Little as a director
|
|
16 Jun 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
27 Jan 2011 | TM01 | Termination of appointment of Martin Smith as a director | |
26 Jan 2011 | AA | Full accounts made up to 31 July 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 14 June 2010 with full list of shareholders | |
10 Mar 2010 | AA | Full accounts made up to 31 July 2009 | |
11 Feb 2010 | CH03 | Secretary's details changed for Nicholas John Shepherd on 11 February 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Nicholas John Shepherd on 11 February 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Mr Martin Roy Smith on 11 February 2010 | |
19 Oct 2009 | TM01 | Termination of appointment of Grahame Aylott as a director |