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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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