- Company Overview for BLUESTONE MORTGAGE HOLDINGS LIMITED (09164380)
- Filing history for BLUESTONE MORTGAGE HOLDINGS LIMITED (09164380)
- People for BLUESTONE MORTGAGE HOLDINGS LIMITED (09164380)
- Charges for BLUESTONE MORTGAGE HOLDINGS LIMITED (09164380)
- Registers for BLUESTONE MORTGAGE HOLDINGS LIMITED (09164380)
- More for BLUESTONE MORTGAGE HOLDINGS LIMITED (09164380)
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) |
---|---|---|---|
17 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2024 | DS01 | Application to strike the company off the register | |
09 Sep 2024 | MA | Memorandum and Articles of Association | |
09 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2024 | SH02 | Consolidation of shares on 4 September 2024 | |
04 Sep 2024 | SH19 |
Statement of capital on 4 September 2024
|
|
04 Sep 2024 | CAP-SS | Solvency Statement dated 04/09/24 | |
04 Sep 2024 | SH20 | Statement by Directors | |
04 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2024 | CS01 | Confirmation statement made on 24 July 2024 with updates | |
18 Jun 2024 | SH19 |
Statement of capital on 18 June 2024
|
|
18 Jun 2024 | SH20 | Statement by Directors | |
18 Jun 2024 | CAP-SS | Solvency Statement dated 18/06/24 | |
18 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2023 | AA01 | Current accounting period extended from 30 June 2023 to 31 December 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 28 July 2023 with updates | |
28 Jul 2023 | CH03 | Secretary's details changed for Mrs Emily Bourke on 31 May 2023 | |
31 May 2023 | TM01 | Termination of appointment of Steven Roger Seal as a director on 31 May 2023 | |
18 May 2023 | AD03 | Register(s) moved to registered inspection location Westfield House, 60 Charter Row Sheffield South Yorkshire S1 3FZ | |
18 May 2023 | AD02 | Register inspection address has been changed from 3rd Floor, 22 Chancery Lane London WC2A 1LS United Kingdom to Westfield House, 60 Charter Row Sheffield South Yorkshire S1 3FZ | |
17 Apr 2023 | AD01 | Registered office address changed from 22 Chancery Lane London WC2A 1LS England to 1 Station Square Cambridge Cambridgeshire CB1 2GA on 17 April 2023 | |
17 Mar 2023 | AA | Group of companies' accounts made up to 30 June 2022 | |
04 Jan 2023 | PSC05 | Change of details for Bluestone Consolidated Holdings Limited as a person with significant control on 30 December 2022 | |
12 Dec 2022 | CH01 | Director's details changed for Mr Peter Timothy Mcguinness on 2 December 2022 |