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)
07 Mar 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/15
02 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,000
01 Feb 2016 CH01 Director's details changed for Alistair Jeffery on 12 January 2015
21 Jul 2015 TM01 Termination of appointment of Sean Lawson as a director on 8 July 2015
11 Jun 2015 AD02 Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom to Melbourne House, 44-46 Aldwych London WC2B 4LL
11 Jun 2015 AD03 Register(s) moved to registered inspection location Melbourne House, 44-46 Aldwych London WC2B 4LL
14 Apr 2015 AA Full accounts made up to 30 June 2014
12 Mar 2015 AP01 Appointment of Mr Kenneth William Maynard as a director on 10 September 2014
27 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 10,000
19 Sep 2014 CH01 Director's details changed for Mr Andrew James Voss on 19 September 2014
07 Aug 2014 AP01 Appointment of Mr Peter Timothy Mcguinness as a director on 22 April 2014
21 May 2014 AA Full accounts made up to 30 June 2013
18 Mar 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10,000
19 Nov 2013 AD01 Registered office address changed from 2 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX United Kingdom on 19 November 2013
28 Feb 2013 TM01 Termination of appointment of Vicky Oakes as a director
06 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
06 Feb 2013 AD04 Register(s) moved to registered office address
20 Sep 2012 AA Full accounts made up to 30 June 2012
28 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
10 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
19 Dec 2011 AA Full accounts made up to 31 July 2011
24 Nov 2011 AD03 Register(s) moved to registered inspection location
24 Nov 2011 AD02 Register inspection address has been changed
04 Nov 2011 CERTNM Company name changed close credit management LIMITED\certificate issued on 04/11/11
  • RES15 ‐ Change company name resolution on 2011-10-28
  • NM01 ‐ Change of name by resolution
02 Nov 2011 AP01 Appointment of Mr Sean Lawson as a director