- Company Overview for BLUESTONE RETAIL FINANCE LIMITED (08253843)
- Filing history for BLUESTONE RETAIL FINANCE LIMITED (08253843)
- People for BLUESTONE RETAIL FINANCE LIMITED (08253843)
- Registers for BLUESTONE RETAIL FINANCE LIMITED (08253843)
- More for BLUESTONE RETAIL FINANCE LIMITED (08253843)
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) |
---|---|---|---|
03 May 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
03 May 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
23 Oct 2018 | CH01 | Director's details changed for Mr Peter Timothy Mcguinness on 24 April 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with updates | |
22 Oct 2018 | CH01 | Director's details changed for Mr Peter Timothy Mcguiness on 8 October 2018 | |
22 Oct 2018 | AD03 | Register(s) moved to registered inspection location Melbourne House, 44-46 Aldwych London WC2B 4LL | |
17 Jul 2018 | PSC05 | Change of details for Bluestone Credit Management Limited as a person with significant control on 16 July 2018 | |
16 Jul 2018 | AD01 | Registered office address changed from Westgate House 60 Charter Row Sheffield S1 3FZ England to Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ on 16 July 2018 | |
16 Jul 2018 | PSC05 | Change of details for Bluestone Credit Management Limited as a person with significant control on 16 July 2018 | |
16 Jul 2018 | CH01 | Director's details changed for Mr Andrew James Voss on 16 July 2018 | |
16 Jul 2018 | CH01 | Director's details changed for Peter Timothy Mcguiness on 16 July 2018 | |
16 Jul 2018 | AD01 | Registered office address changed from Derwent House 150 Arundel Gate Sheffield S1 2FN to Westgate House 60 Charter Row Sheffield S1 3FZ on 16 July 2018 | |
10 Apr 2018 | AA | Audit exemption subsidiary accounts made up to 30 June 2017 | |
12 Mar 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 | |
12 Mar 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 | |
12 Mar 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 | |
29 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
05 Apr 2017 | AA | Audit exemption subsidiary accounts made up to 30 June 2016 | |
06 Mar 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 | |
06 Mar 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 | |
06 Mar 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 | |
17 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
04 Apr 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
07 Mar 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 | |
07 Mar 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 |