Advanced company searchLink opens in new window

BLUESTONE CONSUMER FINANCE LIMITED

Company number 01028803

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)
15 Jun 2021 TM01 Termination of appointment of Andrew James Voss as a director on 14 June 2021
19 May 2021 AA Full accounts made up to 30 June 2020
28 Feb 2021 SH01 Statement of capital following an allotment of shares on 26 February 2021
  • GBP 5,910,709.83
19 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
25 Jan 2021 SH01 Statement of capital following an allotment of shares on 22 January 2021
  • GBP 5,910,504.11
30 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 June 2020
  • GBP 5,910,498.20
02 Jul 2020 AD01 Registered office address changed from Westfield House 60 Charter Row Sheffield SF1 3FZ England to Westfield House 60 Charter Row Sheffield S1 3FZ on 2 July 2020
23 Jun 2020 SH01 Statement of capital following an allotment of shares on 10 June 2020
  • GBP 5,910,502.03
  • ANNOTATION Clarification a second filed SH01 was registered on 30/07/2020
19 Jun 2020 TM01 Termination of appointment of Mark Allan Baird as a director on 19 June 2020
17 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Apr 2020 MA Memorandum and Articles of Association
22 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division/consolidation 24/03/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Apr 2020 SH02 Consolidation of shares on 24 March 2020
21 Apr 2020 SH02 Sub-division of shares on 24 March 2020
17 Apr 2020 SH08 Change of share class name or designation
30 Mar 2020 SH01 Statement of capital following an allotment of shares on 24 March 2020
  • GBP 5,910,000
26 Mar 2020 AP03 Appointment of Mrs Emily Bourke as a secretary on 24 March 2020
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 MA Memorandum and Articles of Association
05 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2020 MA Memorandum and Articles of Association
06 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
31 Jan 2020 AA Full accounts made up to 30 June 2019