BLUESTONES MEDICAL RECRUITMENT LIMITED

Unit A Telford Court Unit A Telford Court, Chester, CH1 6LT, United Kingdom
StatusACTIVE
Company No.07807754
CategoryPrivate Limited Company
Incorporated12 Oct 2011
Age12 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

BLUESTONES MEDICAL RECRUITMENT LIMITED is an active private limited company with number 07807754. It was incorporated 12 years, 7 months, 24 days ago, on 12 October 2011. The company address is Unit A Telford Court Unit A Telford Court, Chester, CH1 6LT, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-12-01

Psc name: Bluestones Investment Group Limited

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-14

Officer name: Ms Patricia Mary Stratford

Documents

View document PDF

Resolution

Date: 01 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Martin Jonitson

Termination date: 2021-12-13

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2021

Action Date: 08 Aug 2021

Category: Address

Type: AD01

Old address: , Military House 24 Castle Street, Chester, Cheshire, CH1 2DS

New address: Unit a Telford Court Chester Gates Business Park Chester CH1 6LT

Change date: 2021-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Mar 2021

Action Date: 05 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-05

Charge number: 078077540002

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Capital allotment shares

Date: 13 May 2020

Action Date: 14 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-14

Capital : 800 GBP

Documents

View document PDF

Resolution

Date: 06 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 05 May 2020

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Logue

Appointment date: 2020-04-16

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-30

Officer name: Mr Lee Martin Jonitson

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Mar 2020

Action Date: 17 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-03-17

Psc name: Bluestones Investment Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2020

Action Date: 17 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-17

Psc name: Bluestones Investment Group - Professional Services Limited

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Danielle Newman

Termination date: 2019-10-09

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Elizabeth Emily Pringle

Documents

View document PDF

Resolution

Date: 13 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of director appointment with name

Date: 18 Feb 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Lee Martin Jonitson

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-11

Officer name: Ms Danielle Newman

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2019

Action Date: 06 Feb 2019

Category: Capital

Type: SH01

Capital : 620 GBP

Date: 2019-02-06

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-26

Capital : 600 GBP

Documents

View document PDF

Resolution

Date: 17 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 16 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Emily Pringle

Appointment date: 2018-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-28

Officer name: Mr Lee Martin Jonitson

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2018

Action Date: 01 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-01

Capital : 600 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Patricia Mary Stratford

Appointment date: 2018-05-29

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-11-09

Psc name: Bluestones Investment Group - Professional Services Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-09

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Accounts amended with accounts type small

Date: 01 Aug 2017

Action Date: 31 Oct 2015

Category: Accounts

Type: AAMD

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-02

Officer name: Mr Steven Pendergast

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-02

Officer name: Charlotte Pendergast

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-07

Officer name: Steven Conway

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2013

Action Date: 14 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-14

Officer name: Mr Steven Conway

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2013

Action Date: 29 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-29

Capital : 300 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Conway

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2012

Action Date: 16 Jul 2012

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2012-07-16

Documents

View document PDF

Legacy

Date: 11 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 12 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGEL HEALTH LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11684998
Status:ACTIVE
Category:Private Limited Company

BIOPLAX LIMITED

ENDEAVOUR HOUSE,WALLINGTON,SM6 9AY

Number:05278706
Status:ACTIVE
Category:Private Limited Company

FERRANTI'S POINT OF VIEW LTD

104 EMPIRE HEIGHTS,LONDON,SE14 5FA

Number:10816013
Status:ACTIVE
Category:Private Limited Company

JIM BARRETT LTD

11 APPEALING LANE,LYTHAM ST. ANNES,FY8 3LA

Number:11503846
Status:ACTIVE
Category:Private Limited Company

MARWEBB CONVERSIONS LIMITED

KINTYRE HOUSE,FAREHAM,PO16 7BB

Number:09236410
Status:ACTIVE
Category:Private Limited Company

R&K TRANSPORT LTD

FLAT 3 PARK INN,TIPTON,DY4 8RP

Number:09798433
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source