Bluestone Resorts Holdings Limited

DataGardener
dissolved
Unknown

Bluestone Resorts Holdings Limited

08435581Private Limited With Share Capital

The Grange Canaston Wood, Narberth, Pembrokeshire, SA678DE
Incorporated

07/03/2013

Company Age

13 years

Directors

4

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Bluestone Resorts Holdings Limited (08435581) is a private limited with share capital incorporated on 07/03/2013 (13 years old) and registered in pembrokeshire, SA678DE. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 07/03/2013
SA678DE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

5

Shareholders

Board of Directors

4

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

64
Gazette Dissolved Voluntary
Category:Gazette
Date:22-09-2020
Gazette Notice Voluntary
Category:Gazette
Date:11-02-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:31-01-2020
Legacy
Category:Capital
Date:14-01-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:14-01-2020
Legacy
Category:Insolvency
Date:14-01-2020
Resolution
Category:Resolution
Date:14-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:28-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2017
Accounts With Accounts Type Group
Category:Accounts
Date:29-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2017
Move Registers To Registered Office Company With New Address
Category:Address
Date:15-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2017
Capital Name Of Class Of Shares
Category:Capital
Date:04-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2016
Move Registers To Sail Company With New Address
Category:Address
Date:09-06-2016
Accounts With Accounts Type Group
Category:Accounts
Date:14-04-2016
Change Sail Address Company With New Address
Category:Address
Date:22-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2016
Capital Name Of Class Of Shares
Category:Capital
Date:23-11-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:23-11-2015
Accounts With Accounts Type Group
Category:Accounts
Date:18-06-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:17-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2015
Capital Allotment Shares
Category:Capital
Date:16-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2015
Accounts With Accounts Type Group
Category:Accounts
Date:09-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2014
Capital Allotment Shares
Category:Capital
Date:28-03-2014
Capital Allotment Shares
Category:Capital
Date:28-03-2014
Termination Director Company With Name
Category:Officers
Date:25-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-11-2013
Capital Name Of Class Of Shares
Category:Capital
Date:18-07-2013
Capital Alter Shares Subdivision
Category:Capital
Date:18-07-2013
Resolution
Category:Resolution
Date:18-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-07-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:12-07-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:09-07-2013
Change Of Name Notice
Category:Change Of Name
Date:09-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:21-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:21-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:21-06-2013
Termination Secretary Company With Name
Category:Officers
Date:20-06-2013
Termination Director Company With Name
Category:Officers
Date:20-06-2013
Termination Director Company With Name
Category:Officers
Date:20-06-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:20-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-06-2013
Incorporation Company
Category:Incorporation
Date:07-03-2013

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2020
Filing Date24/09/2019
Latest Accounts03/01/2019

Trading Addresses

The Grange, Canaston Bridge, Narberth, Dyfed, SA678DERegistered

Contact

The Grange Canaston Wood, Narberth, Pembrokeshire, SA678DE