Advanced company searchLink opens in new window

SUTTON BRIDGE POWER GENERATION

Company number 02586357

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • CONNOT ‐
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