- 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) |
---|---|---|---|
10 May 2018 | MR05 | All of the property or undertaking has been released from charge 091643800002 | |
01 May 2018 | MR01 | Registration of charge 091643800005, created on 20 April 2018 | |
24 Apr 2018 | PSC05 | Change of details for Bluestone Consolidated Holdings Limited as a person with significant control on 24 April 2018 | |
24 Apr 2018 | AD01 | Registered office address changed from Newnham Mill Newnham Road Cambridge Cambridgeshire CB3 9EY to 1 Station Square Cambridge CB1 2GA on 24 April 2018 | |
05 Apr 2018 | AA | Audit exemption subsidiary accounts made up to 30 June 2017 | |
05 Apr 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 | |
05 Apr 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 | |
05 Apr 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 | |
07 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with no updates | |
23 May 2017 | AA | Audit exemption subsidiary accounts made up to 30 June 2016 | |
23 May 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 | |
19 May 2017 | CERTNM |
Company name changed bluestone mortgages investment LIMITED\certificate issued on 19/05/17
|
|
11 Apr 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 | |
11 Apr 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 | |
03 Apr 2017 | MR01 | Registration of charge 091643800004, created on 24 March 2017 | |
15 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
12 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
10 Nov 2015 | MR01 | Registration of charge 091643800003, created on 30 October 2015 | |
01 Oct 2015 | MR01 | Registration of charge 091643800002, created on 18 September 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
18 Aug 2015 | CH01 | Director's details changed for Mr Alistair James Jeffery on 6 August 2015 | |
11 Jun 2015 | AD03 | Register(s) moved to registered inspection location Melbourne House, 44-46 Aldwych London WC2B 4LL | |
09 Jun 2015 | AD02 | Register inspection address has been changed to Melbourne House, 44-46 Aldwych London WC2B 4LL | |
09 Jun 2015 | AP03 | Appointment of Mrs Emily Bourke as a secretary on 8 June 2015 | |
09 Jun 2015 | TM02 | Termination of appointment of M & R Secretarial Services Limited as a secretary on 8 June 2015 |