Advanced company searchLink opens in new window

SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED

Company number 03064440

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)
12 Apr 2013 TM01 Termination of appointment of Ronan Lory as a director
12 Apr 2013 TM02 Termination of appointment of Joe Souto as a secretary
12 Apr 2013 AD01 Registered office address changed from 40 Grosvenor Place Victoria London SW1X 7EN on 12 April 2013
09 Apr 2013 MG01 Duplicate mortgage certificate charge no:2
09 Apr 2013 MG01 Duplicate mortgage certificate charge no:2
02 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 2
28 Mar 2013 CERTNM Company name changed edf energy sb power systems (london) LIMITED\certificate issued on 28/03/13
  • CONNOT ‐
07 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Sep 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Sep 2012 SH08 Change of share class name or designation
12 Jul 2012 AA Full accounts made up to 31 December 2011
16 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
24 Apr 2012 AP01 Appointment of Ronan Emmanuel Lory as a director
24 Apr 2012 TM01 Termination of appointment of Simone Rossi as a director
17 Nov 2011 CC04 Statement of company's objects
20 Jul 2011 AA Full accounts made up to 31 December 2010
19 Jul 2011 CH01 Director's details changed for Mr Martin Charles Lawrence on 19 July 2011
18 May 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
15 Apr 2011 AP01 Appointment of Simone Rossi as a director
30 Mar 2011 TM01 Termination of appointment of Thomas Kusterer as a director
08 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Oct 2010 CERTNM Company name changed london power sb LIMITED\certificate issued on 05/10/10
  • RES15 ‐ Change company name resolution on 2010-10-05
  • NM01 ‐ Change of name by resolution
03 Oct 2010 AA Full accounts made up to 31 December 2009
08 Jun 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
10 May 2010 CH03 Secretary's details changed for Joe Souto on 10 May 2010