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)
02 Nov 2011 AP01 Appointment of Ms Vicky Oakes as a director
24 Oct 2011 AP01 Appointment of Alistair Jeffery as a director
20 Oct 2011 AP01 Appointment of Mr Andrew James Voss as a director
19 Oct 2011 AD01 Registered office address changed from Newnham Mill Newnham Road Cambridge Cambridgeshire CB3 9EY on 19 October 2011
11 Oct 2011 TM01 Termination of appointment of Gary Little as a director
11 Oct 2011 TM01 Termination of appointment of Robert Golden as a director
11 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 175 20/09/2011
05 Oct 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Gary Little
03 Oct 2011 AP01 Appointment of Mr Robert Charles Golden as a director
27 Sep 2011 TM02 Termination of appointment of Nicholas Shepherd as a secretary
27 Sep 2011 TM01 Termination of appointment of Nicholas Shepherd as a director
27 Sep 2011 AD01 Registered office address changed from 2 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX on 27 September 2011
27 Sep 2011 CC04 Statement of company's objects
27 Sep 2011 AA01 Current accounting period shortened from 31 July 2012 to 30 June 2012
09 Sep 2011 AP01 Appointment of Mr Gary Little as a director
  • ANNOTATION A second filed AP01 was registered on 05/10/2011
16 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
27 Jan 2011 TM01 Termination of appointment of Martin Smith as a director
26 Jan 2011 AA Full accounts made up to 31 July 2010
17 Jun 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
10 Mar 2010 AA Full accounts made up to 31 July 2009
11 Feb 2010 CH03 Secretary's details changed for Nicholas John Shepherd on 11 February 2010
11 Feb 2010 CH01 Director's details changed for Nicholas John Shepherd on 11 February 2010
11 Feb 2010 CH01 Director's details changed for Mr Martin Roy Smith on 11 February 2010
19 Oct 2009 TM01 Termination of appointment of Grahame Aylott as a director
15 Jun 2009 363a Return made up to 14/06/09; full list of members