Advanced company searchLink opens in new window

SUNE SUNDORNE GROVE SOLAR LIMITED

Company number 08718930

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)
07 Jul 2017 AA Full accounts made up to 31 December 2016
03 Jul 2017 MR01 Registration of charge 087189300006, created on 22 June 2017
23 Jun 2017 MR04 Satisfaction of charge 087189300004 in full
23 Jun 2017 MR04 Satisfaction of charge 087189300005 in full
18 May 2017 TM01 Termination of appointment of Andrew Francois Muro as a director on 11 May 2017
18 May 2017 TM01 Termination of appointment of Rebecca Jeanne Cranna as a director on 11 May 2017
18 May 2017 AP01 Appointment of Carl Goran Dandanell as a director on 11 May 2017
27 Feb 2017 AP01 Appointment of Andrew Francois Muro as a director on 20 February 2017
22 Nov 2016 AA Full accounts made up to 31 December 2015
05 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
15 Aug 2016 AA Full accounts made up to 31 December 2014
21 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
17 Dec 2015 MA Memorandum and Articles of Association
17 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company enters into and/or performs its obligations listed in schedule 1, terms of transactions are approved, other company business 29/10/2015
02 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ General business/documents 29/10/2015
17 Nov 2015 MR01 Registration of charge 087189300005, created on 6 November 2015
16 Nov 2015 MR01 Registration of charge 087189300004, created on 6 November 2015
14 Nov 2015 MR04 Satisfaction of charge 087189300003 in full
14 Nov 2015 MR04 Satisfaction of charge 087189300002 in full
14 Nov 2015 MR04 Satisfaction of charge 087189300001 in full
27 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2,232,095
20 May 2015 TM01 Termination of appointment of Martin Guy Preston as a director on 31 March 2015
20 May 2015 AP01 Appointment of Rebecca Jeanne Cranna as a director on 31 March 2015
22 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 2,232,095
02 Apr 2015 MR01 Registration of charge 087189300003, created on 27 March 2015