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)
25 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with updates
25 Sep 2020 CH01 Director's details changed for Mr Alan Cameron on 20 September 2019
07 Aug 2020 SH01 Statement of capital following an allotment of shares on 22 July 2020
  • GBP 157,433.44
08 Apr 2020 AP03 Appointment of Mrs Emily Bourke as a secretary on 8 April 2020
13 Mar 2020 AD02 Register inspection address has been changed from Melbourne House, 44-46 Aldwych London WC2B 4LL England to 3rd Floor, 22 Chancery Lane London WC2A 1LS
05 Mar 2020 MR01 Registration of charge 087533100003, created on 24 February 2020
04 Mar 2020 MR01 Registration of charge 087533100002, created on 24 February 2020
03 Feb 2020 AA Group of companies' accounts made up to 30 June 2019
13 Dec 2019 MR04 Satisfaction of charge 087533100001 in full
24 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with updates
23 Sep 2019 AD03 Register(s) moved to registered inspection location Melbourne House, 44-46 Aldwych London WC2B 4LL
23 Sep 2019 MR05 All of the property or undertaking has been released from charge 087533100001
03 May 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/18
25 Apr 2019 AA Group of companies' accounts made up to 30 June 2018
26 Feb 2019 CH01 Director's details changed for Mr Alistair James Jeffery on 19 September 2018
21 Sep 2018 SH06 Cancellation of shares. Statement of capital on 6 August 2018
  • GBP 157,375.160
21 Sep 2018 SH03 Purchase of own shares.
18 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with updates
18 Sep 2018 CH01 Director's details changed for Mr Alistair James Jeffery on 18 September 2018
18 Sep 2018 CH01 Director's details changed for Mr Pardip Khroud on 18 September 2018
20 Jul 2018 CH01 Director's details changed for Mr Andrew John Cumming on 20 July 2018
12 Jun 2018 SH08 Change of share class name or designation
12 Jun 2018 SH06 Cancellation of shares. Statement of capital on 28 March 2018
  • GBP 164,244.92
12 Jun 2018 SH06 Cancellation of shares. Statement of capital on 28 March 2018
  • GBP 214,968.033
12 Jun 2018 SH03 Purchase of own shares.