BLUESTONE MORTGAGE FINANCE NO. 3 LIMITED
Company number 10863328
- Company Overview for BLUESTONE MORTGAGE FINANCE NO. 3 LIMITED (10863328)
- Filing history for BLUESTONE MORTGAGE FINANCE NO. 3 LIMITED (10863328)
- People for BLUESTONE MORTGAGE FINANCE NO. 3 LIMITED (10863328)
- Charges for BLUESTONE MORTGAGE FINANCE NO. 3 LIMITED (10863328)
- Registers for BLUESTONE MORTGAGE FINANCE NO. 3 LIMITED (10863328)
- More for BLUESTONE MORTGAGE FINANCE NO. 3 LIMITED (10863328)
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 |