Advanced company searchLink opens in new window

SUTTON BRIDGE (TRANSACTIONS) LIMITED

Company number 06978551

Filter by category

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)
11 Jan 2018 TM01 Termination of appointment of Douglas Stuart Mcleish as a director on 3 November 2017
19 Dec 2017 MR01 Registration of charge 069785510004, created on 14 December 2017
28 Sep 2017 AA Full accounts made up to 31 March 2017
23 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
15 Feb 2017 AD02 Register inspection address has been changed from 18 st. Swithin's Lane 4th Floor London EC4N 8AD England to C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD
17 Dec 2016 AA Full accounts made up to 31 March 2016
04 Aug 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1
06 Jan 2016 AA Full accounts made up to 31 March 2015
02 Oct 2015 AA Full accounts made up to 31 December 2014
17 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
30 Jun 2015 AA01 Previous accounting period shortened from 31 December 2015 to 31 March 2015
02 May 2015 MR01 Registration of charge 069785510003, created on 30 April 2015
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
30 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
10 Jun 2014 MR01 Registration of charge 069785510002
10 Jun 2014 MR04 Satisfaction of charge 069785510001 in full