Advanced company searchLink opens in new window

BLUESTONE MORTGAGE HOLDINGS LIMITED

Company number 09164380

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Consolidation 04/09/2024
04 Sep 2024 SH02 Consolidation of shares on 4 September 2024
04 Sep 2024 SH19 Statement of capital on 4 September 2024
  • GBP 0.02
04 Sep 2024 CAP-SS Solvency Statement dated 04/09/24
04 Sep 2024 SH20 Statement by Directors
04 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
24 Jul 2024 CS01 Confirmation statement made on 24 July 2024 with updates
18 Jun 2024 SH19 Statement of capital on 18 June 2024
  • GBP 4,210,526
18 Jun 2024 SH20 Statement by Directors
18 Jun 2024 CAP-SS Solvency Statement dated 18/06/24
18 Jun 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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