BLUESTONE ADMINISTRATIVE SERVICES (UK) LIMITED
Status | ACTIVE |
Company No. | 09229739 |
Category | Private Limited Company |
Incorporated | 22 Sep 2014 |
Age | 9 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
BLUESTONE ADMINISTRATIVE SERVICES (UK) LIMITED is an active private limited company with number 09229739. It was incorporated 9 years, 7 months, 9 days ago, on 22 September 2014. The company address is 1 Station Square, Cambridge, CB1 2GA, England.
Company Fillings
Dissolution application strike off company
Date: 26 Mar 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 26 Sep 2023
Action Date: 22 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-22
Documents
Change person secretary company with change date
Date: 26 Sep 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Emily Bourke
Change date: 2023-05-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 19 Jul 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Legacy
Date: 19 Jul 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22
Documents
Legacy
Date: 19 Jul 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22
Documents
Legacy
Date: 19 Jul 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22
Documents
Move registers to sail company with new address
Date: 18 May 2023
Category: Address
Type: AD03
New address: Westfield House, 60 Charter Row Sheffield South Yorkshire S1 3FZ
Documents
Change sail address company with old address new address
Date: 18 May 2023
Category: Address
Type: AD02
New address: Westfield House, 60 Charter Row Sheffield South Yorkshire S1 3FZ
Old address: 3rd Floor, 22 Chancery Lane London WC2A 1LS United Kingdom
Documents
Change to a person with significant control
Date: 04 Jan 2023
Action Date: 30 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-12-30
Psc name: Bluestone Consolidated Holdings Limited
Documents
Change person director company with change date
Date: 12 Dec 2022
Action Date: 02 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-02
Officer name: Mr Peter Timothy Mcguinness
Documents
Confirmation statement with updates
Date: 28 Sep 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change person director company with change date
Date: 09 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alistair James Jeffery
Change date: 2022-01-31
Documents
Legacy
Date: 03 Feb 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/21
Documents
Legacy
Date: 03 Feb 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21
Documents
Legacy
Date: 03 Feb 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21
Documents
Confirmation statement with updates
Date: 06 Oct 2021
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Change person director company with change date
Date: 23 Aug 2021
Action Date: 09 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-09
Officer name: Mr Alistair James Jeffery
Documents
Accounts with accounts type audit exemption subsiduary
Date: 11 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Legacy
Date: 22 Apr 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/20
Documents
Legacy
Date: 22 Apr 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/20
Documents
Legacy
Date: 22 Apr 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/20
Documents
Termination director company with name termination date
Date: 21 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-31
Officer name: Andrew James Voss
Documents
Confirmation statement with updates
Date: 01 Oct 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Accounts with accounts type audit exemption subsiduary
Date: 02 Jul 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Appoint person secretary company with name date
Date: 01 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Emily Bourke
Appointment date: 2020-03-31
Documents
Move registers to sail company with new address
Date: 13 Mar 2020
Category: Address
Type: AD03
New address: 3rd Floor, 22 Chancery Lane London WC2A 1LS
Documents
Change sail address company with old address new address
Date: 13 Mar 2020
Category: Address
Type: AD02
New address: 3rd Floor, 22 Chancery Lane London WC2A 1LS
Old address: Melbourne House, 44-46 Aldwych London WC2B 4LL England
Documents
Resolution
Date: 05 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Feb 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/19
Documents
Legacy
Date: 13 Feb 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/19
Documents
Legacy
Date: 13 Feb 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/19
Documents
Confirmation statement with updates
Date: 23 Sep 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Accounts with accounts type audit exemption subsiduary
Date: 03 May 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Legacy
Date: 03 May 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/18
Documents
Legacy
Date: 03 May 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/18
Documents
Legacy
Date: 03 May 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/18
Documents
Change person director company with change date
Date: 25 Feb 2019
Action Date: 29 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-29
Officer name: Mr Alistair James Jeffery
Documents
Confirmation statement with updates
Date: 24 Sep 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Move registers to sail company with new address
Date: 24 Sep 2018
Category: Address
Type: AD03
New address: Melbourne House, 44-46 Aldwych London WC2B 4LL
Documents
Change person director company with change date
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-28
Officer name: Mr Andrew James Voss
Documents
Change person director company with change date
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Timothy Mcguinness
Change date: 2018-06-28
Documents
Change person director company with change date
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-28
Officer name: Mr Alistair James Jeffery
Documents
Change to a person with significant control
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-04-24
Psc name: Bluestone Consolidated Holdings Limited
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Address
Type: AD01
New address: 1 Station Square Cambridge CB1 2GA
Old address: Newnham Mill Newnham Road Cambridge Cambridgeshire CB3 9EY
Change date: 2018-04-24
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Legacy
Date: 12 Mar 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/17
Documents
Legacy
Date: 12 Mar 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/17
Documents
Legacy
Date: 12 Mar 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/17
Documents
Change person director company with change date
Date: 23 Oct 2017
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-31
Officer name: Mr Alistair James Jeffery
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Accounts amended with accounts type audit exemption subsiduary
Date: 13 Jul 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AAMD
Made up date: 2016-06-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 11 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Legacy
Date: 06 Mar 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/16
Documents
Legacy
Date: 06 Mar 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/16
Documents
Legacy
Date: 06 Mar 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/16
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Accounts with accounts type total exemption full
Date: 04 May 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Legacy
Date: 08 Mar 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/15
Documents
Legacy
Date: 08 Mar 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/15
Documents
Legacy
Date: 08 Mar 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/15
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Move registers to sail company with new address
Date: 11 Jun 2015
Category: Address
Type: AD03
New address: Melbourne House, 44-46 Aldwych London WC2B 4LL
Documents
Change sail address company with new address
Date: 11 Jun 2015
Category: Address
Type: AD02
New address: Melbourne House, 44-46 Aldwych London WC2B 4LL
Documents
Change account reference date company current shortened
Date: 24 Sep 2014
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2015-06-30
Documents
Some Companies
COOL ROOM PROPERTY SERVICES LIMITED
FLAT C,LONDON,N16 7BD
Number: | 03981190 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 CAMPION PLACE,BICESTER,OX26 3EH
Number: | 11162308 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11252979 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PRINT HUB,KINGS LANGLEY,WD4 9JE
Number: | 11970145 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 39 CASSIS COURT,LOUGHTON,IG10 3UA
Number: | 10816584 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAG GATES HOUSE,SOUTHAMPTON,SO17 1XS
Number: | 09018215 |
Status: | ACTIVE |
Category: | Private Limited Company |