Advanced company searchLink opens in new window

BLUESTONE RESORTS GROUP LIMITED

Company number 06795091

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)
21 Sep 2016 AA Total exemption small company accounts made up to 7 January 2016
12 Feb 2016 AR01 Annual return made up to 1 February 2016
Statement of capital on 2016-02-12
  • GBP 102
12 Feb 2016 AD02 Register inspection address has been changed from C/O Blake Morgan Llp Bradley Court Park Place Cardiff CF10 3DR Wales to Shaftesbury House Main Street Pembroke Pembrokeshire SA71 4HJ
18 Jun 2015 AA Accounts for a dormant company made up to 1 January 2015
26 Mar 2015 CH01 Director's details changed for Pamela Joseph on 14 February 2015
09 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 102
09 Feb 2015 AD02 Register inspection address has been changed from C/O Morgan Cole Llp Bradley Court Park Place Cardiff CF10 3DR United Kingdom to C/O Blake Morgan Llp Bradley Court Park Place Cardiff CF10 3DR
09 Oct 2014 AA Full accounts made up to 2 January 2014
25 Mar 2014 TM01 Termination of appointment of Ian Bartlett as a director
03 Mar 2014 AUD Auditor's resignation
13 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 102
16 Jan 2014 MISC Section 519
08 Nov 2013 AP01 Appointment of Pamela Joseph as a director
08 Nov 2013 AP01 Appointment of Ian Gordon Bartlett as a director
08 Nov 2013 AP01 Appointment of Mrs Heather Vivienne Stevens as a director
04 Nov 2013 MR01 Registration of charge 067950910003
07 Oct 2013 AA Group of companies' accounts made up to 3 January 2013
25 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jul 2013 SH01 Statement of capital following an allotment of shares on 8 July 2013
  • GBP 102.00
23 Jul 2013 TM01 Termination of appointment of Timothy Redburn as a director
23 Jul 2013 TM01 Termination of appointment of Michael Jolly as a director
18 Jul 2013 AP01 Appointment of Mr Andrew Charles Probert as a director
17 Jul 2013 MR04 Satisfaction of charge 1 in full
10 Jul 2013 MR01 Registration of charge 067950910002
15 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders