Advanced company searchLink opens in new window

BRISTOW & SUTOR MANAGEMENT SERVICES LIMITED

Company number 10709213

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)
06 Feb 2019 AA Full accounts made up to 30 April 2018
26 Sep 2018 AP01 Appointment of Paul Jeffrey Lillico as a director on 17 September 2018
23 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
20 Sep 2017 PSC02 Notification of Sovereign Capital Partners Llp as a person with significant control on 14 June 2017
25 Jul 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-17
25 Jul 2017 CONNOT Change of name notice
17 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2017 MR01 Registration of charge 107092130002, created on 14 June 2017
20 Jun 2017 AD01 Registered office address changed from 25 Victoria Street London SW1H 0EX United Kingdom to Bartleet Road Washford Redditch Worcestershire B98 0FL on 20 June 2017
20 Jun 2017 AP01 Appointment of Mr Andrew Derek Vaughan as a director on 14 June 2017
20 Jun 2017 TM01 Termination of appointment of Simon Paul Jobson as a director on 14 June 2017
20 Jun 2017 AP01 Appointment of Mr Andrew Michael Rose as a director on 14 June 2017
20 Jun 2017 AP01 Appointment of Mr Brian William Maynard as a director on 14 June 2017
20 Jun 2017 AP01 Appointment of Mr Richard James Sutor as a director on 14 June 2017
19 Jun 2017 MR01 Registration of charge 107092130001, created on 14 June 2017
17 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
04 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-04
  • GBP 1