BLUESTONES ONE INSTALLATIONS LIMITED

Unit A Telford Court Unit A Telford Court, Chester, CH1 6LT, United Kingdom
StatusACTIVE
Company No.09866493
CategoryPrivate Limited Company
Incorporated11 Nov 2015
Age8 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

BLUESTONES ONE INSTALLATIONS LIMITED is an active private limited company with number 09866493. It was incorporated 8 years, 5 months, 18 days ago, on 11 November 2015. 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: 27 Mar 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2024

Action Date: 21 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary George White

Change date: 2024-02-21

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: 24 Mar 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

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

Psc name: Bluestones Investment Group Limited

Change date: 2022-12-01

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

Officer name: Ms Patricia Mary Stratford

Change date: 2022-10-14

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: Mr Gary George White

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

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

Resolution

Date: 03 Sep 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

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

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

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

Change date: 2021-08-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098664930001

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

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 number: 098664930002

Charge creation date: 2021-03-05

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 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2020

Action Date: 01 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-01

Capital : 100 GBP

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary George White

Change date: 2020-03-06

Documents

View document PDF

Capital name of class of shares

Date: 10 Mar 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 03 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Sweeney

Appointment date: 2020-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary George White

Appointment date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2019

Action Date: 22 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bluestones Investment Group Limited

Notification date: 2019-10-22

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2019

Action Date: 22 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bluestones Logistics Ltd

Cessation date: 2019-10-22

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: 23 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-23

Officer name: Mark Pye

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Patricia Mary Stratford

Appointment date: 2019-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type small

Date: 06 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: 03 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marian Butterworth

Termination date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Anthony Fontaine

Termination date: 2018-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Resolution

Date: 03 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-10

Psc name: Steven Pendergast

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Sep 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

New date: 2017-10-31

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Pendergast

Appointment date: 2017-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Pendergast

Termination date: 2017-05-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2016

Action Date: 27 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098664930001

Charge creation date: 2016-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marian Butterworth

Appointment date: 2015-12-10

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Anthony Fontaine

Change date: 2015-12-02

Documents

View document PDF

Incorporation company

Date: 11 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLIA UROLOGY LTD

THE ENTERPRISE CENTRE,NORWICH,NR4 7TJ

Number:11722388
Status:ACTIVE
Category:Private Limited Company

BIN HAIDER GROUP LTD

7 NEPTUNE COURT,CARDIFF,CF24 5PJ

Number:10979125
Status:ACTIVE
Category:Private Limited Company

DEPAXO LIMITED

22 PEMBROKE ROAD,GREENFORD,UB6 9QP

Number:10963959
Status:ACTIVE
Category:Private Limited Company

KRIS TURNER DANCE LTD

22 SHAWE AVENUE,NUNEATON,CV10 0EL

Number:10780787
Status:ACTIVE
Category:Private Limited Company

MONETAIRE PROPERTY LIMITED

SOVEREIGN HOUSE,WORTHING,BN11 1TU

Number:06847464
Status:ACTIVE
Category:Private Limited Company

THE OLD COACH HOUSE RTM COMPANY LTD

FLAT 1,CHESSINGTON,KT9 1BB

Number:09170313
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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