Advanced company searchLink opens in new window

BLUESTONE INVESTMENT HOLDINGS LIMITED

Company number 08753310

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)
30 Dec 2022 CERTNM Company name changed bluestone consolidated holdings LIMITED\certificate issued on 30/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-21
21 Dec 2022 TM01 Termination of appointment of Alan Cameron as a director on 21 December 2022
19 Dec 2022 CH01 Director's details changed for Mr Peter Timothy Mcguinness on 2 December 2022
04 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with updates
18 May 2022 AP01 Appointment of Mr Jeremy Sandelson as a director on 1 May 2022
22 Apr 2022 MR04 Satisfaction of charge 087533100002 in full
22 Apr 2022 MR04 Satisfaction of charge 087533100003 in full
12 Apr 2022 MR01 Registration of charge 087533100004, created on 12 April 2022
12 Apr 2022 MR01 Registration of charge 087533100005, created on 12 April 2022
07 Apr 2022 PSC01 Notification of Marisa Sonya Mileyn Jeffery as a person with significant control on 14 October 2021
03 Mar 2022 MISC Document has been removed as it was processed on the wrong company record. The accounts are now on the correct company record of bluestone mortgage holding LTD 9164380
11 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 11 February 2022
10 Feb 2022 PSC08 Notification of a person with significant control statement
09 Feb 2022 CH01 Director's details changed for Mr Alistair James Jeffery on 31 January 2022
09 Feb 2022 PSC01 Notification of Alistair James Jeffrey as a person with significant control on 1 January 2022
02 Feb 2022 AA Group of companies' accounts made up to 30 June 2021
01 Feb 2022 PSC07 Cessation of Henry Evan Rees as a person with significant control on 1 January 2022
27 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2022 MA Memorandum and Articles of Association
19 Oct 2021 TM01 Termination of appointment of Pardip Kaur Khroud as a director on 30 September 2021
13 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with updates
25 Aug 2021 CH01 Director's details changed for Mr Alistair James Jeffery on 9 July 2021
25 Mar 2021 AA Group of companies' accounts made up to 30 June 2020
29 Dec 2020 AUD Auditor's resignation
29 Sep 2020 CS01 Confirmation statement made on 29 September 2020 with updates