Advanced company searchLink opens in new window

SUNTRUST LIMITED

Company number 01460956

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)
29 Apr 2015 CC04 Statement of company's objects
29 Apr 2015 MR01 Registration of charge 014609560112, created on 13 April 2015
27 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
19 Feb 2015 MR04 Satisfaction of charge 48 in full
03 Feb 2015 MR04 Satisfaction of charge 100 in full
05 Jan 2015 TM01 Termination of appointment of Martin Potkins as a director on 31 December 2014
04 Sep 2014 MR04 Satisfaction of charge 74 in full
01 Jul 2014 AA Full accounts made up to 31 December 2013
11 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
17 Oct 2013 AP01 Appointment of Martin Potkins as a director
15 Aug 2013 AA Full accounts made up to 31 December 2012
07 Aug 2013 TM01 Termination of appointment of Lindsay J'afari-Pak as a director
05 Jul 2013 TM01 Termination of appointment of David Hynam as a director
21 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
25 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
15 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
04 Dec 2012 MG01 Duplicate mortgage certificatecharge no:111
30 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 111
27 Sep 2012 AP01 Appointment of Mr Robin Duncan Smith as a director
26 Sep 2012 TM01 Termination of appointment of Evelyn Bourke as a director
17 Sep 2012 AP01 Appointment of Jonathan Stephen Moss as a director
24 Jul 2012 AD03 Register(s) moved to registered inspection location
20 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57
23 May 2012 AA Full accounts made up to 31 December 2011
21 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders