- 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) |
---|---|---|---|
18 Aug 2022 | AP01 | Appointment of Mr Steven Roger Seal as a director on 16 August 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with updates | |
09 Aug 2022 | TM01 | Termination of appointment of Andrew James Voss as a director on 1 August 2022 | |
22 Mar 2022 | AA | Audit exemption subsidiary accounts made up to 30 June 2021 | |
10 Mar 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
10 Mar 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
10 Mar 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
03 Mar 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
02 Mar 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
02 Mar 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
10 Feb 2022 | CH01 | Director's details changed for Mr Alistair James Jeffery on 31 January 2022 | |
01 Feb 2022 | AD01 | Registered office address changed from 1 Station Square Cambridge CB1 2GA England to 22 Chancery Lane London WC2A 1LS on 1 February 2022 | |
01 Sep 2021 | CH01 | Director's details changed for Mr Alistair James Jeffery on 9 July 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with updates | |
12 Jul 2021 | AA | Audit exemption subsidiary accounts made up to 30 June 2020 | |
23 Jun 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
23 Jun 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
23 Jun 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
23 Feb 2021 | MR04 | Satisfaction of charge 091643800005 in full | |
10 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
10 Aug 2020 | CH03 | Secretary's details changed for Mrs Emily Bourke on 13 March 2020 | |
02 Jul 2020 | AA | Audit exemption subsidiary accounts made up to 30 June 2019 | |
07 Apr 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
30 Mar 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
30 Mar 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 |