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)
12 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
03 Jan 2024 CH03 Secretary's details changed for Mrs Emily Bourke on 31 May 2023
22 Dec 2023 AA Group of companies' accounts made up to 30 June 2023
30 Nov 2023 AAMD Amended full accounts made up to 30 June 2022
29 Nov 2023 MA Memorandum and Articles of Association
29 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2023 AD03 Register(s) moved to registered inspection location Westfield House, 60 Charter Row Sheffield South Yorkshire S1 3FZ
18 May 2023 AD02 Register inspection address has been changed from 3rd Floor, 22 Chancery Lane London WC2A 1LS United Kingdom to Westfield House, 60 Charter Row Sheffield South Yorkshire S1 3FZ
17 Feb 2023 AA Group of companies' accounts made up to 30 June 2022
01 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with updates
04 Jan 2023 PSC05 Change of details for Bluestone Consolidated Holdings Limited as a person with significant control on 30 December 2022
22 Dec 2022 SH01 Statement of capital following an allotment of shares on 14 December 2022
  • GBP 5,911,019.42
12 Dec 2022 CH01 Director's details changed for Mr Peter Timothy Mcguinness on 2 December 2022
15 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with updates
11 Feb 2022 CH01 Director's details changed for Mr Alistair James Jeffery on 31 January 2022
07 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2022 MA Memorandum and Articles of Association
01 Feb 2022 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
28 Jan 2022 SH01 Statement of capital following an allotment of shares on 19 January 2022
  • GBP 5,910,895.49
21 Jan 2022 AA Full accounts made up to 30 June 2021
10 Sep 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 28.13
  • ANNOTATION Clarification hmrc confirmation duty paid
25 Aug 2021 CH01 Director's details changed for Mr Alistair James Jeffery on 9 July 2021
16 Jun 2021 AP01 Appointment of Mrs Jill Amanda Baldwin as a director on 11 June 2021
15 Jun 2021 TM01 Termination of appointment of Andrew James Voss as a director on 14 June 2021
19 May 2021 AA Full accounts made up to 30 June 2020