Advanced company searchLink opens in new window

BLUESTONE RESORTS HOLDINGS LIMITED

Company number 08435581

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)
04 Jan 2017 SH08 Change of share class name or designation
20 Dec 2016 MR04 Satisfaction of charge 084355810001 in full
20 Dec 2016 MR01 Registration of charge 084355810003, created on 19 December 2016
09 Jun 2016 AD03 Register(s) moved to registered inspection location Redkite Law Llp Shaftesbury House Main Street Pembroke Pembrokeshire SA71 4HJ
14 Apr 2016 AA Group of companies' accounts made up to 7 January 2016
22 Mar 2016 AD02 Register inspection address has been changed to Redkite Law Llp Shaftesbury House Main Street Pembroke Pembrokeshire SA71 4HJ
22 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,000
23 Nov 2015 SH08 Change of share class name or designation
23 Nov 2015 SH10 Particulars of variation of rights attached to shares
18 Jun 2015 AA Group of companies' accounts made up to 1 January 2015
17 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 March 2014
17 Apr 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/04/2015
16 Apr 2015 SH01 Statement of capital following an allotment of shares on 8 July 2013
  • GBP 10,000.00
26 Mar 2015 CH01 Director's details changed for Pamela Joseph on 14 February 2015
09 Oct 2014 AA Group of companies' accounts made up to 2 January 2014
09 Apr 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 9,899.9
28 Mar 2014 SH01 Statement of capital following an allotment of shares on 8 July 2013
  • GBP 9,899.90
28 Mar 2014 SH01 Statement of capital following an allotment of shares on 8 July 2013
  • GBP 9,699.69
25 Mar 2014 TM01 Termination of appointment of Ian Bartlett as a director
04 Nov 2013 MR01 Registration of charge 084355810002
18 Jul 2013 SH08 Change of share class name or designation
18 Jul 2013 SH02 Sub-division of shares on 8 July 2013
18 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivided shares 08/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Jul 2013 MR01 Registration of charge 084355810001
12 Jul 2013 AD01 Registered office address changed from , C/O Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, CF10 4PL, Wales on 12 July 2013