- Company Overview for SUTTON BRIDGE INVESTORS LIMITED (03398665)
- Filing history for SUTTON BRIDGE INVESTORS LIMITED (03398665)
- People for SUTTON BRIDGE INVESTORS LIMITED (03398665)
- Charges for SUTTON BRIDGE INVESTORS LIMITED (03398665)
- More for SUTTON BRIDGE INVESTORS LIMITED (03398665)
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) |
---|---|---|---|
19 Dec 2017 | MR01 | Registration of charge 033986650005, created on 14 December 2017 | |
27 Sep 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
23 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
18 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
30 Jun 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 31 March 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
12 Jun 2015 | AD04 | Register(s) moved to registered office address Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ | |
02 May 2015 | MR01 | Registration of charge 033986650004, created on 30 April 2015 | |
13 Apr 2015 | MAR | Re-registration of Memorandum and Articles | |
13 Apr 2015 | RR06 |
Re-registration from a private unlimited company to a private limited company
|
|
13 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2015 | AD03 | Register(s) moved to registered inspection location 18 St Swithin's Lane 4Th Floor London EC4N 8AD | |
03 Mar 2015 | AP01 | Appointment of Mr Michael David Higginbotham as a director on 19 February 2015 | |
03 Mar 2015 | AD02 | Register inspection address has been changed to 18 St Swithin's Lane 4Th Floor London EC4N 8AD | |
02 Mar 2015 | AD01 | Registered office address changed from C/O C/O Alter Domus (Uk) Limited 18 St. Swithin's Lane London EC4N 8AD England to Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ on 2 March 2015 | |
11 Feb 2015 | TM01 | Termination of appointment of Robert Murray Paterson as a director on 31 December 2014 | |
08 Jan 2015 | CH01 | Director's details changed for Kevin Mccullough on 18 November 2014 | |
19 Dec 2014 | AP01 | Appointment of Kevin Mccullough as a director on 18 November 2014 | |
09 Dec 2014 | AP04 | Appointment of Alter Domus (Uk) Limited as a secretary on 1 December 2014 | |
09 Dec 2014 | AD01 | Registered office address changed from 16 Axis Court Mallard Way Swansea Vale Swansea SA7 0AJ to C/O C/O Alter Domus (Uk) Limited 18 St. Swithin's Lane London EC4N 8AD on 9 December 2014 | |
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
13 Jun 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
10 Jun 2014 | MR01 | Registration of charge 033986650002 |