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)
30 Jan 2020 CONNOT Change of name notice
25 Apr 2019 AA Full accounts made up to 30 June 2018
25 Mar 2019 AP01 Appointment of Mr Mark Allan Baird as a director on 21 March 2019
25 Mar 2019 AP01 Appointment of Mr Alistair James Jeffery as a director on 25 March 2019
05 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
05 Feb 2019 AD03 Register(s) moved to registered inspection location Melbourne House, 44-46 Aldwych London WC2B 4LL
16 Jul 2018 AD01 Registered office address changed from Westgate House 60 Charter Row Sheffield SF1 3FZ England to Westfield House 60 Charter Row Sheffield SF1 3FZ on 16 July 2018
16 Jul 2018 CH01 Director's details changed for Mr Andrew James Voss on 16 July 2018
16 Jul 2018 CH01 Director's details changed for Mr Peter Timothy Mcguinness on 16 July 2018
16 Jul 2018 AD01 Registered office address changed from Derwent House 150 Arundel Gate Sheffield S1 2FN to Westgate House 60 Charter Row Sheffield SF1 3FZ on 16 July 2018
24 Apr 2018 PSC05 Change of details for Bluestone Consolidated Holdings Limited as a person with significant control on 24 April 2018
09 Apr 2018 AA Full accounts made up to 30 June 2017
23 Feb 2018 MR04 Satisfaction of charge 2 in full
12 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
03 Apr 2017 AA Audit exemption subsidiary accounts made up to 30 June 2016
06 Mar 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/16
06 Mar 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/16
06 Mar 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/16
09 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
19 Dec 2016 TM01 Termination of appointment of Alistair James Jeffery as a director on 19 December 2016
27 Jul 2016 AP01 Appointment of Mrs Deborah Stokes as a director on 1 June 2016
28 Jun 2016 TM01 Termination of appointment of Kenneth William Maynard as a director on 18 May 2016
18 May 2016 AA Audit exemption subsidiary accounts made up to 30 June 2015
07 Mar 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/15
07 Mar 2016 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 30/06/15