- Company Overview for BLUESTONE ADMINISTRATIVE SERVICES (UK) LIMITED (09229739)
- Filing history for BLUESTONE ADMINISTRATIVE SERVICES (UK) LIMITED (09229739)
- People for BLUESTONE ADMINISTRATIVE SERVICES (UK) LIMITED (09229739)
- Registers for BLUESTONE ADMINISTRATIVE SERVICES (UK) LIMITED (09229739)
- More for BLUESTONE ADMINISTRATIVE SERVICES (UK) LIMITED (09229739)
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) |
---|---|---|---|
22 Apr 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
21 Jan 2021 | TM01 | Termination of appointment of Andrew James Voss as a director on 31 December 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 22 September 2020 with updates | |
02 Jul 2020 | AA | Audit exemption subsidiary accounts made up to 30 June 2019 | |
01 Apr 2020 | AP03 | Appointment of Mrs Emily Bourke as a secretary on 31 March 2020 | |
13 Mar 2020 | AD03 | Register(s) moved to registered inspection location 3rd Floor, 22 Chancery Lane London WC2A 1LS | |
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 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
13 Feb 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
13 Feb 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
23 Sep 2019 | CS01 | Confirmation statement made on 22 September 2019 with updates | |
03 May 2019 | AA | Audit exemption subsidiary accounts made up to 30 June 2018 | |
03 May 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
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 | |
25 Feb 2019 | CH01 | Director's details changed for Mr Alistair James Jeffery on 29 September 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 22 September 2018 with updates | |
24 Sep 2018 | AD03 | Register(s) moved to registered inspection location Melbourne House, 44-46 Aldwych London WC2B 4LL | |
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 | |
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 | |
10 Apr 2018 | AA | Audit exemption subsidiary accounts made up to 30 June 2017 |