BLUESTONE POINT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

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

View Accounts

19/07/2419 July 2024 Termination of appointment of Katie Jane Bird as a director on 2024-07-19

View Document

19/07/2419 July 2024 Appointment of Mr Steven Bailey as a director on 2024-07-19

View Document

17/07/2417 July 2024 Termination of appointment of Jeremy Paul Thomas as a director on 2024-07-17

View Document

17/07/2417 July 2024 Appointment of Mr Stephen Charles Hayter as a director on 2024-07-17

View Document

09/07/249 July 2024 Registered office address changed from Flat 9 Bluestone Point North Morte Road Mortehoe Woolacombe EX34 7EN England to 4 Cross Tree Centre Caen Street Braunton EX33 1AA on 2024-07-09

View Document

21/06/2421 June 2024 Micro company accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

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

View Accounts

01/07/231 July 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

14/03/2314 March 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

07/04/227 April 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PECK

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

02/08/202 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

30/07/1930 July 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MS KATIE JANE BIRD

View Document

30/07/1930 July 2019 SAIL ADDRESS CHANGED FROM: 6 BLUESTONE POINT NORTH MORTE ROAD MORTEHOE WOOLACOMBE DEVON EX34 7EN ENGLAND

View Document

30/07/1930 July 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM LOWER LIVING SHOBROOKE CREDITON DEVON EX17 1AH

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR SHEILA WALKER

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR JEREMY PAUL THOMAS

View Document

06/05/176 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA WALKER / 01/01/2016

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/08/156 August 2015 SAIL ADDRESS CHANGED FROM: C/O MR STEPHEN BROWN 4 QUEEN STREET BARNSTAPLE DEVON EX32 8HG ENGLAND

View Document

06/08/156 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN BROWN

View Document

05/09/145 September 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM C/O MR STEPHEN BROWN 4 QUEEN STREET BARNSTAPLE DEVON EX32 8HG ENGLAND

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/08/1319 August 2013 SAIL ADDRESS CHANGED FROM: C/O MR S BROWN ARDEN SUNNYSIDE ROAD WOOLACOMBE DEVON EX34 7DG

View Document

19/08/1319 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM ARDEN SUNNYSIDE ROAD WOOLACOMBE DEVON EX34 7DG

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/07/1226 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

20/07/1120 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/08/1013 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/08/1012 August 2010 SAIL ADDRESS CREATED

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/0914 January 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

01/08/081 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: ARDEN SUNNYSIDE ROAD WOOLACOMBE DEVON EX34 7DG

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/10/0627 October 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 119 HIGH STREET OLD AMERSHAM BUCKINGHAMSHIRE HP7 0EA

View Document

03/07/063 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/02/0628 February 2006 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/12/04

View Document

25/07/0525 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05

View Document

21/07/0421 July 2004 SECRETARY RESIGNED

View Document

14/07/0414 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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