Advanced company searchLink opens in new window

BLUESTONE MORTGAGE FINANCE NO. 4 LIMITED

Company number 11102482

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 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2023 DS01 Application to strike the company off the register
07 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
23 Aug 2022 AP01 Appointment of Mr Jack Warner as a director on 23 August 2022
09 Aug 2022 TM01 Termination of appointment of Andrew James Voss as a director on 1 August 2022
08 Mar 2022 AA Audit exemption subsidiary accounts made up to 30 June 2021
03 Feb 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/21
03 Feb 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/21
03 Feb 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/21
01 Feb 2022 AD01 Registered office address changed from 1 Station Square Cambridge CB1 2GA England to 22 Chancery Lane London WC2A 1LS on 1 February 2022
20 Jan 2022 SH19 Statement of capital on 20 January 2022
  • GBP 1.00
20 Jan 2022 SH20 Statement by Directors
20 Jan 2022 CAP-SS Solvency Statement dated 14/01/22
20 Jan 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with updates
17 Dec 2021 AD03 Register(s) moved to registered inspection location 3rd Floor, 22 Chancery Lane London WC2A 1LS
04 Mar 2021 AA Full accounts made up to 30 June 2020
23 Feb 2021 MR04 Satisfaction of charge 111024820001 in full
23 Feb 2021 MR04 Satisfaction of charge 111024820002 in full
10 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with updates
10 Dec 2020 CH03 Secretary's details changed for Mrs Emily Bourke on 13 March 2020
11 Aug 2020 TM01 Termination of appointment of Peter Timothy Mcguinness as a director on 11 August 2020
11 Aug 2020 AP01 Appointment of Mr Steven Roger Seal as a director on 11 August 2020
13 Mar 2020 AD02 Register inspection address has been changed from Melbourne House, 44-46 Aldwych London WC2B 4LL England to 3rd Floor, 22 Chancery Lane London WC2A 1LS