- Company Overview for BLUESTONE RESORTS GROUP LIMITED (06795091)
- Filing history for BLUESTONE RESORTS GROUP LIMITED (06795091)
- People for BLUESTONE RESORTS GROUP LIMITED (06795091)
- Charges for BLUESTONE RESORTS GROUP LIMITED (06795091)
- More for BLUESTONE RESORTS GROUP LIMITED (06795091)
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
|
|
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
|
|
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 |