AA01 |
Accounting period extended to 2023/12/31. Originally it was 2023/06/30
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
CH03 |
On 2023/05/31 secretary's details were changed
filed on: 28th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/05/31
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 3rd Floor, 22 Chancery Lane London WC2A 1LS United Kingdom at an unknown date to Westfield House, 60 Charter Row Sheffield South Yorkshire S1 3FZ
filed on: 18th, May 2023
| address
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Westfield House, 60 Charter Row Sheffield South Yorkshire S1 3FZ
filed on: 18th, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 22 Chancery Lane London WC2A 1LS England on 2023/04/17 to 1 Station Square Cambridge Cambridgeshire CB1 2GA
filed on: 17th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2022/06/30
filed on: 17th, March 2023
| accounts
|
Free Download
(32 pages)
|
CH01 |
On 2022/12/02 director's details were changed
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/08/16.
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/08/01
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/06/30
filed on: 22nd, March 2022
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 10th, March 2022
| accounts
|
Free Download
(47 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 3rd, March 2022
| accounts
|
Free Download
(48 pages)
|
CH01 |
On 2022/01/31 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Station Square Cambridge CB1 2GA England on 2022/02/01 to 22 Chancery Lane London WC2A 1LS
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/07/09 director's details were changed
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/06/30
filed on: 12th, July 2021
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 23rd, June 2021
| accounts
|
Free Download
(48 pages)
|
MR04 |
Charge 091643800005 satisfaction in full.
filed on: 23rd, February 2021
| mortgage
|
Free Download
(1 page)
|
CH03 |
On 2020/03/13 secretary's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/06/30
filed on: 2nd, July 2020
| accounts
|
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 7th, April 2020
| accounts
|
Free Download
(56 pages)
|
AD02 |
Single Alternative Inspection Location changed from Melbourne House, 44-46 Aldwych London WC2B 4LL England at an unknown date to 3rd Floor, 22 Chancery Lane London WC2A 1LS
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 5th, March 2020
| incorporation
|
Free Download
(29 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, March 2020
| resolution
|
Free Download
(30 pages)
|
MR05 |
All of the property or undertaking has been released from charge 091643800003
filed on: 17th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 091643800003 satisfaction in full.
filed on: 17th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 091643800002 satisfaction in full.
filed on: 17th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 091643800002
filed on: 17th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 091643800001
filed on: 17th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 091643800001 satisfaction in full.
filed on: 17th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 091643800004
filed on: 17th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 091643800004 satisfaction in full.
filed on: 17th, December 2019
| mortgage
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Melbourne House, 44-46 Aldwych London WC2B 4LL
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2018/06/30
filed on: 3rd, May 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2018/08/07 director's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/06/28 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/06/28 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/06/28 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/08/07 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 091643800004
filed on: 10th, May 2018
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 091643800002
filed on: 10th, May 2018
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 091643800001
filed on: 10th, May 2018
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 091643800003
filed on: 10th, May 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091643800005, created on 2018/04/20
filed on: 1st, May 2018
| mortgage
|
Free Download
(25 pages)
|
AD01 |
Change of registered address from Newnham Mill Newnham Road Cambridge Cambridgeshire CB3 9EY on 2018/04/24 to 1 Station Square Cambridge CB1 2GA
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
filed on: 5th, April 2018
| accounts
|
Free Download
(43 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2017/06/30
filed on: 5th, April 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2016/06/30
filed on: 23rd, May 2017
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
filed on: 23rd, May 2017
| accounts
|
Free Download
(42 pages)
|
CERTNM |
Company name changed bluestone mortgages investment LIMITEDcertificate issued on 19/05/17
filed on: 19th, May 2017
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
change of name
|
|
MR01 |
Registration of charge 091643800004, created on 2017/03/24
filed on: 3rd, April 2017
| mortgage
|
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 2015/06/30
filed on: 12th, April 2016
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 091643800003, created on 2015/10/30
filed on: 10th, November 2015
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 091643800002, created on 2015/09/18
filed on: 1st, October 2015
| mortgage
|
Free Download
(22 pages)
|
CH01 |
On 2015/08/06 director's details were changed
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/06
filed on: 18th, August 2015
| annual return
|
Free Download
(8 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Melbourne House, 44-46 Aldwych London WC2B 4LL
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2015/06/08
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On 2015/06/08, company appointed a new person to the position of a secretary
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 5th, January 2015
| resolution
|
|
SH01 |
4210526.00 GBP is the capital in company's statement on 2014/12/11
filed on: 18th, December 2014
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091643800001, created on 2014/12/11
filed on: 17th, December 2014
| mortgage
|
Free Download
(22 pages)
|
SH01 |
4000000.00 GBP is the capital in company's statement on 2014/12/11
filed on: 17th, December 2014
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2015/06/30, originally was 2015/08/31.
filed on: 24th, September 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2014/09/19 director's details were changed
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, August 2014
| incorporation
|
Free Download
(20 pages)
|