BLUESTONE PARTNERS LTD

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-27 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-27 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Change of details for Mr Brian Ronald Sloggett as a person with significant control on 2023-01-23

View Document

26/01/2326 January 2023 Director's details changed for Mr Brian Ronald Sloggett on 2023-01-26

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-12-27 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Director's details changed for Mr Alastair James Crowdy on 2022-01-25

View Document

25/01/2225 January 2022 Registered office address changed from 12a Fleet Business Park Fleet Hants, GU52 8BF England to 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF on 2022-01-25

View Document

25/01/2225 January 2022 Change of details for Mr Alastair James Crowdy as a person with significant control on 2022-01-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

03/08/213 August 2021 Sub-division of shares on 2021-07-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/07/2021 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN RONALD SLOGGETT / 14/12/2018

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN RONALD SLOGGETT / 12/12/2019

View Document

14/12/1814 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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