SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED
Company number 03064440
- Company Overview for SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED (03064440)
- Filing history for SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED (03064440)
- People for SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED (03064440)
- Charges for SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED (03064440)
- Insolvency for SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED (03064440)
- More for SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED (03064440)
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) |
---|---|---|---|
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 | |
17 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
13 Jun 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
10 Jun 2014 | MR01 | Registration of charge 030644400005 | |
10 Jun 2014 | MR01 | Registration of charge 030644400004 | |
10 Jun 2014 | MR04 | Satisfaction of charge 030644400003 in full | |
10 Jun 2014 | MR04 | Satisfaction of charge 2 in full | |
04 Mar 2014 | CH01 | Director's details changed for Mr Gordon Ian Winston Parsons on 31 January 2014 | |
17 Dec 2013 | MR01 | Registration of charge 030644400003 | |
18 Jul 2013 | TM01 | Termination of appointment of Jonathan Walbridge as a director | |
18 Jul 2013 | AP01 | Appointment of Dr Edward Metcalfe as a director | |
08 Jul 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
08 Jul 2013 | CH01 | Director's details changed for Robert Murray Paterson on 27 March 2013 | |
27 Jun 2013 | AA | Full 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 |