- 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) |
---|---|---|---|
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 | MA | Memorandum and Articles of Association | |
05 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2019 | MR05 | All of the property or undertaking has been released from charge 091643800002 | |
17 Dec 2019 | MR05 | All of the property or undertaking has been released from charge 091643800001 | |
17 Dec 2019 | MR05 | All of the property or undertaking has been released from charge 091643800003 | |
17 Dec 2019 | MR05 | All of the property or undertaking has been released from charge 091643800004 | |
17 Dec 2019 | MR04 | Satisfaction of charge 091643800001 in full | |
17 Dec 2019 | MR04 | Satisfaction of charge 091643800003 in full | |
17 Dec 2019 | MR04 | Satisfaction of charge 091643800004 in full | |
17 Dec 2019 | MR04 | Satisfaction of charge 091643800002 in full | |
06 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
06 Aug 2019 | AD03 | Register(s) moved to registered inspection location Melbourne House, 44-46 Aldwych London WC2B 4LL | |
03 May 2019 | AA | Audit exemption subsidiary accounts made up to 30 June 2018 | |
03 May 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
03 May 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
26 Feb 2019 | CH01 | Director's details changed for Mr Alistair James Jeffery on 7 August 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates | |
28 Jun 2018 | CH01 | Director's details changed for Mr Andrew James Voss on 28 June 2018 | |
28 Jun 2018 | CH01 | Director's details changed for Mr Peter Timothy Mcguinness on 28 June 2018 | |
28 Jun 2018 | CH01 | Director's details changed for Mr Alistair James Jeffery on 28 June 2018 | |
07 Jun 2018 | CH01 | Director's details changed for Mr Alistair James Jeffery on 7 August 2017 | |
10 May 2018 | MR05 | All of the property or undertaking has been released from charge 091643800003 | |
10 May 2018 | MR05 | All of the property or undertaking has been released from charge 091643800001 | |
10 May 2018 | MR05 | All of the property or undertaking has been released from charge 091643800004 |