Advanced company searchLink opens in new window

PORT SUTTON BRIDGE LIMITED

Company number 01577650

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)
20 Dec 2024 AA Group of companies' accounts made up to 31 March 2024
23 May 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
01 Dec 2023 AP01 Appointment of Mr Gavin Patrick as a director on 1 December 2023
03 Nov 2023 AA Accounts for a small company made up to 31 March 2023
24 Jul 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023
21 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with updates
09 Nov 2022 TM01 Termination of appointment of Gary John Walker as a director on 27 October 2022
09 Nov 2022 TM01 Termination of appointment of Simon Mark Hammond as a director on 27 October 2022
09 Nov 2022 CERTNM Company name changed C.ro ports sutton bridge LIMITED\certificate issued on 09/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-03
08 Nov 2022 MR01 Registration of charge 015776500005, created on 27 October 2022
07 Nov 2022 MR01 Registration of charge 015776500004, created on 27 October 2022
03 Nov 2022 AD01 Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to West Bank Sutton Bridge Spalding Lincolnshire PE12 9QR on 3 November 2022
02 Nov 2022 PSC02 Notification of Gsmt Holdings Limited as a person with significant control on 27 October 2022
02 Nov 2022 PSC07 Cessation of Cldn Ports Killingholme Limited as a person with significant control on 27 October 2022
02 Nov 2022 TM01 Termination of appointment of Joost Marc Edmond Rubens as a director on 27 October 2022
02 Nov 2022 TM01 Termination of appointment of Paul Jan Van Malderen as a director on 22 October 2022
02 Nov 2022 TM01 Termination of appointment of Florent Sebastian Maes as a director on 27 October 2022
02 Nov 2022 AP01 Appointment of Mr Neil Bowers as a director on 27 October 2022
02 Nov 2022 TM01 Termination of appointment of Benjamin David Dove-Seymour as a director on 27 October 2022
05 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2022 MA Memorandum and Articles of Association
30 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2022 SH01 Statement of capital following an allotment of shares on 19 August 2022
  • GBP 1,796,850
07 Jul 2022 CH01 Director's details changed for Mr Gary John Walker on 23 June 2022
20 Jun 2022 AA Accounts for a small company made up to 31 December 2021