- 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) |
---|---|---|---|
07 Mar 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 | |
15 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
04 Jul 2015 | AA | Full accounts made up to 30 June 2014 | |
11 Jun 2015 | AD03 | Register(s) moved to registered inspection location Melbourne House, 44-46 Aldwych London WC2B 4LL | |
11 Jun 2015 | AD02 | Register inspection address has been changed to Melbourne House, 44-46 Aldwych London WC2B 4LL | |
11 Nov 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
19 Sep 2014 | CH01 | Director's details changed for Andrew James Voss on 19 September 2014 | |
16 Jun 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
16 Jun 2014 | AA01 | Current accounting period shortened from 31 October 2014 to 30 June 2014 | |
19 Nov 2013 | AD01 | Registered office address changed from 2 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 19 November 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
07 Feb 2013 | CERTNM |
Company name changed receivables finance 2012-1 LIMITED\certificate issued on 07/02/13
|
|
02 Nov 2012 | CERTNM |
Company name changed bam uk receivables finance 2012-1 LIMITED\certificate issued on 02/11/12
|
|
02 Nov 2012 | CONNOT | Change of name notice | |
15 Oct 2012 | NEWINC | Incorporation |