Advanced company searchLink opens in new window

BRISTOW & SUTOR

Company number 01431688

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 Sep 2017 PSC02 Notification of Sovereign Capital Partners Llp as a person with significant control on 14 June 2017
20 Sep 2017 PSC07 Cessation of Simon John Sutor as a person with significant control on 14 June 2017
20 Sep 2017 PSC07 Cessation of Sjrc Partners Limited as a person with significant control on 14 June 2017
29 Jun 2017 MR01 Registration of charge 014316880005, created on 14 June 2017
26 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2017 MR01 Registration of charge 014316880004, created on 14 June 2017
19 Jun 2017 MR01 Registration of charge 014316880003, created on 14 June 2017
16 Jun 2017 TM01 Termination of appointment of Christopher Paul Sutor as a director on 14 June 2017
16 Jun 2017 TM01 Termination of appointment of Jeannette Anne Sutor as a director on 14 June 2017
16 Jun 2017 TM01 Termination of appointment of Simon John Sutor as a director on 14 June 2017
11 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
08 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100,500
19 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100,500
06 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100,500
04 Jun 2013 MR04 Satisfaction of charge 014316880002 in full
27 Apr 2013 MR01 Registration of charge 014316880002
12 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
20 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
19 Sep 2011 SH08 Change of share class name or designation
09 Sep 2011 MEM/ARTS Memorandum and Articles of Association
09 Sep 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Apr 2011 CH01 Director's details changed for Mr Richard James Sutor on 8 March 2002
13 Apr 2011 CH01 Director's details changed for Mrs Jeannette Anne Sutor on 17 June 2010
07 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders