STONEBRIDGE MORTGAGE SOLUTIONS LIMITED
Company number 05601592
- Company Overview for STONEBRIDGE MORTGAGE SOLUTIONS LIMITED (05601592)
- Filing history for STONEBRIDGE MORTGAGE SOLUTIONS LIMITED (05601592)
- People for STONEBRIDGE MORTGAGE SOLUTIONS LIMITED (05601592)
- Charges for STONEBRIDGE MORTGAGE SOLUTIONS LIMITED (05601592)
- More for STONEBRIDGE MORTGAGE SOLUTIONS LIMITED (05601592)
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
|
|
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
|
|
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 |