BLUESTONE 1 LIMITED
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Registered office address changed from 3375 Century Way Thorpe Park Leeds LS15 8ZB England to C/O Loxley Homes Holdings Ltd No 1 Aire Street Leeds West Yorkshire LS1 4PR on 2025-07-24 |
24/07/2524 July 2025 New | Change of details for Monument Investments Holdings Ltd as a person with significant control on 2025-07-21 |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
04/01/244 January 2024 | Confirmation statement made on 2023-11-23 with no updates |
29/11/2329 November 2023 | Compulsory strike-off action has been discontinued |
29/11/2329 November 2023 | Compulsory strike-off action has been discontinued |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
22/11/2322 November 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-23 with no updates |
14/11/2214 November 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
22/10/2122 October 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/10/1914 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/12/1812 December 2018 | DISS40 (DISS40(SOAD)) |
11/12/1811 December 2018 | FIRST GAZETTE |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
05/12/185 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
10/02/1710 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/02/1629 February 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
15/02/1615 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/11/152 November 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/03/159 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/03/1412 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/09/1313 September 2013 | PREVSHO FROM 28/02/2013 TO 31/12/2012 |
28/02/1328 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN CHRISTOPHER HILL / 27/02/2013 |
28/02/1328 February 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
21/03/1221 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN CHRISTOPHER HILL / 01/01/2012 |
21/03/1221 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
16/03/1116 March 2011 | REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 32 SOVEREIGN STREET LEEDS WEST YORKSHIRE LS1 4BJ UK |
16/03/1116 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
15/03/1115 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN CHRISTOPHER HILL / 27/02/2011 |
01/02/111 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
07/07/107 July 2010 | DISS40 (DISS40(SOAD)) |
06/07/106 July 2010 | SAIL ADDRESS CREATED |
06/07/106 July 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
29/06/1029 June 2010 | FIRST GAZETTE |
27/02/0927 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company