- Company Overview for BLUESTONE RESORTS GROUP LIMITED (06795091)
- Filing history for BLUESTONE RESORTS GROUP LIMITED (06795091)
- People for BLUESTONE RESORTS GROUP LIMITED (06795091)
- Charges for BLUESTONE RESORTS GROUP LIMITED (06795091)
- More for BLUESTONE RESORTS GROUP LIMITED (06795091)
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
|
|
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
|
|
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
|
|
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
|
|
25 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 8 July 2013
|
|
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 |