Advanced company searchLink opens in new window

PORT SUTTON BRIDGE AGENCIES LIMITED

Company number 02159821

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-03
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