Advanced company searchLink opens in new window

BLUESTONE MORTGAGE FINANCE NO. 3 LIMITED

Company number 10863328

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)
05 Feb 2025 AP01 Appointment of Mr Hugh Meechan as a director on 3 February 2025
03 Feb 2025 TM01 Termination of appointment of Mark Richard Weller as a director on 3 February 2025
03 Feb 2025 AP01 Appointment of Mr Miguel Sard as a director on 3 February 2025
23 Sep 2024 TM01 Termination of appointment of Jack Warner as a director on 13 September 2024
29 Jul 2024 CS01 Confirmation statement made on 11 July 2024 with no updates
10 May 2024 TM01 Termination of appointment of Steven Roger Seal as a director on 3 May 2024
30 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
23 Oct 2023 AP01 Appointment of Mr Mark Richard Weller as a director on 20 September 2023
25 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
01 Jun 2023 AA01 Current accounting period extended from 30 June 2023 to 31 December 2023
01 Jun 2023 TM02 Termination of appointment of Emily Bourke as a secretary on 31 May 2023
21 Apr 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
20 Mar 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
20 Mar 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
20 Mar 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
06 Jan 2023 MR04 Satisfaction of charge 108633280002 in full
23 Aug 2022 AP01 Appointment of Mr Jack Warner as a director on 23 August 2022
09 Aug 2022 TM01 Termination of appointment of Andrew James Voss as a director on 1 August 2022
11 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with updates
14 Jun 2022 MR05 Part of the property or undertaking has been released and no longer forms part of charge 108633280002
14 Jun 2022 MR05 Part of the property or undertaking has been released and no longer forms part of charge 108633280002
01 Feb 2022 AD01 Registered office address changed from 1 Station Square Cambridge CB1 2GA England to 22 Chancery Lane London WC2A 1LS on 1 February 2022
11 Oct 2021 AA Full accounts made up to 30 June 2021
23 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with updates
03 Mar 2021 AA Full accounts made up to 30 June 2020