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)
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
  • CONNOT ‐ Change of name notice
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
  • GBP 4,210,526
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