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)
09 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The terms of the contract to be made between the company and tracey cole for the purchase by the company from her of 1 ordinary b share of £1.00 each in the capital of the company for £1.00 be approved and the company authorised to enter into such contract. The purchase to be made between the company and julie murray to purchase from her of 1 ordinary b share of £1.00 each for a total consideration of £1.00 be approved. The contract between the company and paul nye for the purchase of 1 ordinary b share of £1 ordinary b share of £1.00 each in the capital of the company for a total consideration of £1.00 be approved and the company authorised to enter the contract. 12/06/2015
View PDF Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The terms of the contract to be made between the company and tracey cole for the purchase by the company from her of 1 ordinary b share of £1.00 each in the capital of the company for £1.00 be approved and the company authorised to enter into such contract. The purchase to be made between the company and julie murray to purchase from her of 1 ordinary b share of £1.00 each for a total consideration of £1.00 be approved. The contract between the company and paul nye for the purchase of 1 ordinary b share of £1 ordinary b share of £1.00 each in the capital of the company for a total consideration of £1.00 be approved and the company authorised to enter the contract. 12/06/2015
- link opens in a new window - 1 page
(1 page)
04 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10,003
08 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 10,003
27 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
21 Nov 2012 CH01 Director's details changed for Julie Sylvia Murray on 1 October 2012
21 Nov 2012 CH01 Director's details changed for Paul David Nye on 1 October 2012
05 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Jun 2012 CH01 Director's details changed for Paul David Nye on 22 June 2012
10 Jan 2012 SH10 Particulars of variation of rights attached to shares
10 Jan 2012 CC04 Statement of company's objects
10 Jan 2012 SH01 Statement of capital following an allotment of shares on 1 December 2011
  • GBP 10,003
10 Jan 2012 AP01 Appointment of Paul David Nye as a director
10 Jan 2012 AP01 Appointment of Julie Sylvia Murray as a director
07 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
05 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
07 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
30 Oct 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
30 Oct 2009 CH01 Director's details changed for Tracey Ann Cole on 22 October 2009
30 Oct 2009 CH01 Director's details changed for Mr Richard Peter Adams on 22 October 2009
30 Oct 2009 CH03 Secretary's details changed for Tracey Ann Cole on 22 October 2009
16 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008