Advanced company searchLink opens in new window

BLUESTONE CAPITAL LIMITED

Company number 06135534

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)
06 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
06 Mar 2024 CH01 Director's details changed for Vineesh Madaan on 6 March 2024
06 Mar 2024 CH01 Director's details changed for Mr Mark Hargreaves on 6 March 2024
24 Oct 2023 AA Accounts for a small company made up to 31 December 2022
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
11 Oct 2022 AA Accounts for a small company made up to 31 December 2021
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
08 Oct 2021 MR04 Satisfaction of charge 1 in full
06 Oct 2021 AA Accounts for a small company made up to 31 December 2020
03 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
15 Oct 2020 AA Accounts for a small company made up to 31 December 2019
03 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
17 Jul 2019 AA Accounts for a small company made up to 31 December 2018
17 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
18 Dec 2018 AP01 Appointment of Mr Jonathan Rowland Bourne as a director on 18 December 2018
19 Sep 2018 AA Accounts for a small company made up to 31 December 2017
14 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
29 Aug 2017 AA Accounts for a small company made up to 31 December 2016
22 Jul 2017 MR01 Registration of charge 061355340005, created on 21 July 2017
09 May 2017 MR01 Registration of charge 061355340004, created on 9 May 2017
28 Apr 2017 CS01 Confirmation statement made on 2 March 2017 with updates
21 Sep 2016 AA Accounts for a small company made up to 31 December 2015
19 Jul 2016 AD01 Registered office address changed from Unit 5 Silkwood Court Silkwood Park Wakefield West Yorkshire WF5 9TP to Lakeside House Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 19 July 2016
22 Apr 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
29 Mar 2016 AP03 Appointment of Mr Mark Hargreaves as a secretary on 4 January 2016