BLUESTONE MORTGAGE FINANCE NO. 3 LIMITED

22 Chancery Lane, London, WC2A 1LS, England
StatusACTIVE
Company No.10863328
CategoryPrivate Limited Company
Incorporated12 Jul 2017
Age6 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

BLUESTONE MORTGAGE FINANCE NO. 3 LIMITED is an active private limited company with number 10863328. It was incorporated 6 years, 11 months, 2 days ago, on 12 July 2017. The company address is 22 Chancery Lane, London, WC2A 1LS, England.



Company Fillings

Termination director company with name termination date

Date: 10 May 2024

Action Date: 03 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Roger Seal

Termination date: 2024-05-03

Documents

View document PDF

Legacy

Date: 30 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-20

Officer name: Mr Mark Richard Weller

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Change account reference date company current extended

Date: 01 Jun 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emily Bourke

Termination date: 2023-05-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Legacy

Date: 20 Mar 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22

Documents

View document PDF

Legacy

Date: 20 Mar 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22

Documents

View document PDF

Legacy

Date: 20 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108633280002

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Warner

Appointment date: 2022-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-01

Officer name: Andrew James Voss

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Mortgage charge part both with charge number

Date: 14 Jun 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 108633280002

Documents

View document PDF

Mortgage charge part both with charge number

Date: 14 Jun 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 108633280002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-01

Old address: 1 Station Square Cambridge CB1 2GA England

New address: 22 Chancery Lane London WC2A 1LS

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Timothy Mcguinness

Termination date: 2020-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Roger Seal

Appointment date: 2020-08-11

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jul 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-03-13

Officer name: Mrs Emily Bourke

Documents

View document PDF

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

View document PDF

Change to a person with significant control

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-03-13

Psc name: Bluestone Mortgages Limited

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108633280001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2019

Action Date: 28 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108633280002

Charge creation date: 2019-08-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Jul 2019

Category: Address

Type: AD03

New address: Melbourne House, 44-46 Aldwych London WC2B 4LL

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2018

Action Date: 04 Sep 2018

Category: Capital

Type: SH01

Capital : 180,000 GBP

Date: 2018-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-05

Officer name: David Gerard Torpey

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-24

Old address: Newnham Mill Newnham Road Cambridge CB3 9EY United Kingdom

New address: 1 Station Square Cambridge CB1 2GA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2017

Action Date: 02 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-02

Charge number: 108633280001

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-02

Capital : 50,000 GBP

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Jul 2017

Category: Address

Type: AD03

New address: Melbourne House, 44-46 Aldwych London WC2B 4LL

Documents

View document PDF

Change sail address company with new address

Date: 18 Jul 2017

Category: Address

Type: AD02

New address: Melbourne House, 44-46 Aldwych London WC2B 4LL

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Jul 2017

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-06-30

Documents

View document PDF

Incorporation company

Date: 12 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1994 LTD

19-23 KINGSLAND ROAD,LONDON,E2 8AA

Number:10781461
Status:ACTIVE
Category:Private Limited Company

DAYS OF YOUR LIFE LIMITED

1ST FLOOR, 41- 45,SAFFRON WALDEN,CB10 1AR

Number:06012243
Status:ACTIVE
Category:Private Limited Company

IVESON MANAGEMENT LIMITED

62/63 WESTBOROUGH,SCARBOROUGH,YO11 1TS

Number:10373839
Status:ACTIVE
Category:Private Limited Company

MILFORD PROJECTS LTD

26 WESTGATE,BARNSLEY,S71 2DJ

Number:11941815
Status:ACTIVE
Category:Private Limited Company

NEW LONDON FILMS LIMITED

275A UPPER RICHMOND ROAD,LONDON,SW15 6SP

Number:04919954
Status:ACTIVE
Category:Private Limited Company

PROJECT SOLVER LIMITED

UNIT 7A OAK INDUSTRIAL PARK,DUNMOW,CM6 1XN

Number:04934123
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