Advanced company searchLink opens in new window

BLUESTONE MANAGEMENT LTD

Company number 08566576

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)
23 Mar 2017 AA Micro company accounts made up to 29 June 2016
19 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-11-18
  • GBP 1
18 Nov 2016 CH01 Director's details changed for Dr Suraj Gogoi on 1 June 2016
12 Oct 2016 AD01 Registered office address changed from 83 Ducie Street Manchester to Suite D Pinbrook Court Venny Bridge Exeter EX4 8JQ on 12 October 2016
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2016 AA Micro company accounts made up to 30 June 2015
29 Mar 2016 AA01 Previous accounting period shortened from 30 June 2015 to 29 June 2015
15 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
15 Jul 2015 AD01 Registered office address changed from 83 83 Ducie Street Manchester M1 2LQ England to 83 Ducie Street Manchester on 15 July 2015
13 Jul 2015 AD01 Registered office address changed from 83 83 Ducie Street Manchester M1 2LQ Great Britain to 83 83 Ducie Street Manchester M1 2LQ on 13 July 2015
13 Jul 2015 AD01 Registered office address changed from Suite / Office / Unit 36 88-90 Hatton Garden Holborn London EC1N 8PG to 83 83 Ducie Street Manchester M1 2LQ on 13 July 2015
10 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
12 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted