- Company Overview for SUTTON BRIDGE POWER GENERATION (02586357)
- Filing history for SUTTON BRIDGE POWER GENERATION (02586357)
- People for SUTTON BRIDGE POWER GENERATION (02586357)
- Charges for SUTTON BRIDGE POWER GENERATION (02586357)
- Insolvency for SUTTON BRIDGE POWER GENERATION (02586357)
- More for SUTTON BRIDGE POWER GENERATION (02586357)
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) |
---|---|---|---|
08 Jul 2013 | CH01 | Director's details changed for Robert Murray Paterson on 27 March 2013 | |
27 Jun 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
30 May 2013 | RESOLUTIONS |
Resolutions
|
|
16 May 2013 | AUD | Auditor's resignation | |
17 Apr 2013 | AP01 | Appointment of Robert Murray Paterson as a director | |
12 Apr 2013 | AP01 | Appointment of Mr Jonathan Paul Walbridge as a director | |
12 Apr 2013 | AP01 | Appointment of Douglas Stuart Mcleish as a director | |
12 Apr 2013 | AP01 | Appointment of Mr Gordon Ian Winston Parsons as a director | |
12 Apr 2013 | AD01 | Registered office address changed from , 40 Grosvenor Place, Victoria, London, SW1X 7EN on 12 April 2013 | |
12 Apr 2013 | TM01 | Termination of appointment of Alan Feakins as a director | |
12 Apr 2013 | TM01 | Termination of appointment of Ronan Lory as a director | |
12 Apr 2013 | TM01 | Termination of appointment of Stephen Hargreaves as a director | |
12 Apr 2013 | TM02 | Termination of appointment of Joe Souto as a secretary | |
04 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
04 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
28 Mar 2013 | CERTNM |
Company name changed edf energy (sutton bridge power)\certificate issued on 28/03/13
|
|
07 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
07 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
07 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
14 Jun 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
15 May 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
17 Nov 2011 | CC04 | Statement of company's objects | |
16 Sep 2011 | AP01 | Appointment of Ronan Emmanuel Lory as a director | |
31 Aug 2011 | TM01 | Termination of appointment of Gordon Boyd as a director |