Advanced company searchLink opens in new window

BLUESTONE RESORTS GROUP LIMITED

Company number 06795091

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Nov 2012 AA Group of companies' accounts made up to 5 January 2012
08 Feb 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
07 Feb 2012 AP01 Appointment of Neil Evans as a director
28 Oct 2011 TM01 Termination of appointment of Dominic Lavelle as a director
05 Oct 2011 AA Group of companies' accounts made up to 6 January 2011
15 Feb 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
15 Feb 2011 AD03 Register(s) moved to registered inspection location
15 Feb 2011 CH01 Director's details changed for Dominic Joseph Lavelle on 19 January 2011
15 Feb 2011 AD02 Register inspection address has been changed
18 Nov 2010 AA01 Current accounting period extended from 31 October 2010 to 31 December 2010
12 Aug 2010 TM01 Termination of appointment of David Staziker as a director
12 Aug 2010 AP01 Appointment of Michael Jolly as a director
08 Apr 2010 AA Accounts for a dormant company made up to 31 October 2009
17 Mar 2010 SH01 Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100.00
04 Mar 2010 TM01 Termination of appointment of Allan Christopher as a director
09 Feb 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
09 Feb 2010 CH03 Secretary's details changed for Frank Gerald Atkins on 19 January 2010
20 Jan 2010 AP03 Appointment of Frank Gerald Atkins as a secretary
02 Dec 2009 AP01 Appointment of Mr Jeffrey William Mcnamara as a director
02 Dec 2009 AP01 Appointment of David James Staziker as a director
24 Nov 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Mortgage agreements 16/11/2009
24 Nov 2009 TM02 Termination of appointment of Sisec Limited as a secretary
23 Nov 2009 AD01 Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 23 November 2009
23 Nov 2009 AA01 Previous accounting period shortened from 31 January 2010 to 31 October 2009
23 Nov 2009 SH02 Sub-division of shares on 12 November 2009