Advanced company searchLink opens in new window

STONEBRIDGE MORTGAGE SOLUTIONS LIMITED

Company number 05601592

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)
10 Dec 2019 AA Full accounts made up to 31 March 2019
28 Oct 2019 SH08 Change of share class name or designation
28 Oct 2019 SH10 Particulars of variation of rights attached to shares
27 Oct 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2019 TM01 Termination of appointment of Richard Peter Adams as a director on 1 August 2019
14 Aug 2019 PSC07 Cessation of Richard Peter Adams as a person with significant control on 31 July 2019
11 Apr 2019 CH01 Director's details changed for Mr Malcolm Cowcher on 11 April 2019
11 Apr 2019 CH01 Director's details changed for Mr Robert Martin Clifford on 11 April 2019
12 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with updates
02 Nov 2018 MR04 Satisfaction of charge 056015920001 in full
15 Oct 2018 AA Full accounts made up to 31 March 2018
25 Sep 2018 MR01 Registration of charge 056015920002, created on 14 September 2018
12 Sep 2018 PSC02 Notification of Sdl Property Services Group Limited as a person with significant control on 1 April 2018
12 Sep 2018 PSC04 Change of details for Mr Richard Peter Adams as a person with significant control on 1 April 2018
06 Aug 2018 TM01 Termination of appointment of Julie Sylvia Murray as a director on 31 July 2018
09 Jul 2018 AP01 Appointment of Mr Martyn Lee Franklin as a director on 1 July 2018
02 Jul 2018 TM01 Termination of appointment of Tracey Ann Cole as a director on 30 June 2018
25 Jun 2018 AP01 Appointment of Ms Joanne Clare Carrasco as a director on 25 June 2018
02 May 2018 AP03 Appointment of Miss Sarah Kate Tuck as a secretary on 1 May 2018
02 May 2018 TM02 Termination of appointment of Catherine Staley as a secretary on 30 April 2018
14 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with updates
12 Jan 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Jan 2018 SH03 Purchase of own shares.
02 Jan 2018 TM01 Termination of appointment of Paul David Nye as a director on 31 December 2017
18 Dec 2017 AA Group of companies' accounts made up to 31 March 2017