BLUESTONE PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Registered office address changed from 2nd Floor, Stanford Gate South Road Brighton BN1 6SB England to 133 Southwick Square Southwick Brighton BN42 4FQ on 2025-06-23

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 Compulsory strike-off action has been discontinued

View Document

19/11/2419 November 2024 Compulsory strike-off action has been discontinued

View Document

18/11/2418 November 2024 Appointment of Mr Lloyd Copperfield as a director on 2023-08-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-02-11 with updates

View Document

18/11/2418 November 2024 Confirmation statement made on 2023-02-11 with no updates

View Document

18/11/2418 November 2024 Confirmation statement made on 2022-02-11 with no updates

View Document

18/11/2418 November 2024 Termination of appointment of Colin Daniel Drewitt-Barlow as a director on 2023-08-31

View Document

18/11/2418 November 2024 Cessation of Colin Drewitt-Barlow as a person with significant control on 2023-08-31

View Document

18/11/2418 November 2024 Notification of Lloyd Copperfield as a person with significant control on 2023-08-31

View Document

21/07/2321 July 2023 Compulsory strike-off action has been suspended

View Document

21/07/2321 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-02-28

View Document

17/05/2217 May 2022 Compulsory strike-off action has been suspended

View Document

17/05/2217 May 2022 Compulsory strike-off action has been suspended

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, SECRETARY MATTHEW PERCIVAL

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN DREWITT-BARLOW / 29/09/2017

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, SECRETARY WENDY PERCIVAL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100026610001

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN DREWITT-BARLOW

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN DREWITT-BARLOW

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DANIEL DREWITT-BARLOW / 31/03/2016

View Document

04/08/174 August 2017 ALTER ARTICLES 23/06/2017

View Document

15/06/1715 June 2017 SECRETARY APPOINTED MR MATTHEW PERCIVAL

View Document

15/06/1715 June 2017 SECRETARY APPOINTED MRS WENDY MARGARET PERCIVAL

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PERCIVAL

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 47 LEWES ROAD LEWES ROAD BRIGHTON BN2 3HW UNITED KINGDOM

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR WENDY PERCIVAL

View Document

27/05/1727 May 2017 DISS40 (DISS40(SOAD))

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/02/1612 February 2016 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