PORT SUTTON BRIDGE AGENCIES LIMITED
Company number 02159821
- Company Overview for PORT SUTTON BRIDGE AGENCIES LIMITED (02159821)
- Filing history for PORT SUTTON BRIDGE AGENCIES LIMITED (02159821)
- People for PORT SUTTON BRIDGE AGENCIES LIMITED (02159821)
- Charges for PORT SUTTON BRIDGE AGENCIES LIMITED (02159821)
- More for PORT SUTTON BRIDGE AGENCIES LIMITED (02159821)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Jul 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 31 March 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 23 May 2023 with updates | |
09 Nov 2022 | PSC02 | Notification of Port Sutton Bridge Limited as a person with significant control on 6 April 2016 | |
09 Nov 2022 | CERTNM |
Company name changed C.ro ports sutton bridge agencies LIMITED\certificate issued on 09/11/22
|
|
07 Nov 2022 | MR01 | Registration of charge 021598210006, created on 27 October 2022 | |
03 Nov 2022 | AD01 | Registered office address changed from West Bank West Bank Sutton Bridge Spalding PE12 9QR England to West Bank Sutton Bridge Spalding Lincolnshire PE12 9QR on 3 November 2022 | |
03 Nov 2022 | AD01 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to West Bank Sutton Bridge Spalding Lincolnshire PE12 9QR on 3 November 2022 | |
02 Nov 2022 | TM01 | Termination of appointment of Joost Marc Edmond Rubens as a director on 27 October 2022 | |
02 Nov 2022 | TM01 | Termination of appointment of Gary John Walker as a director on 27 October 2022 | |
02 Nov 2022 | TM01 | Termination of appointment of Florent Sebastian Maes as a director on 27 October 2022 | |
02 Nov 2022 | TM01 | Termination of appointment of Benjamin David Dove-Seymour as a director on 27 October 2022 | |
02 Nov 2022 | AP01 | Appointment of Mr Neil Bowers as a director on 27 October 2022 | |
02 Nov 2022 | PSC07 | Cessation of C.Ro Ports Sutton Bridge Limited as a person with significant control on 27 October 2022 | |
07 Jul 2022 | CH01 | Director's details changed for Mr Gary John Walker on 23 June 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
20 Jun 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
17 Jun 2021 | CH01 | Director's details changed for Mr Gary John Walker on 19 May 2021 | |
04 Jun 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
27 May 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
20 May 2021 | MR04 | Satisfaction of charge 1 in full | |
20 May 2021 | MR04 | Satisfaction of charge 2 in full | |
20 May 2021 | MR04 | Satisfaction of charge 5 in full | |
20 May 2021 | MR04 | Satisfaction of charge 3 in full | |
20 May 2021 | MR04 | Satisfaction of charge 4 in full |