- Company Overview for SUNE SUNDORNE GROVE SOLAR LIMITED (08718930)
- Filing history for SUNE SUNDORNE GROVE SOLAR LIMITED (08718930)
- People for SUNE SUNDORNE GROVE SOLAR LIMITED (08718930)
- Charges for SUNE SUNDORNE GROVE SOLAR LIMITED (08718930)
- More for SUNE SUNDORNE GROVE SOLAR LIMITED (08718930)
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
|
|
02 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
02 Apr 2015 | MR01 | Registration of charge 087189300003, created on 27 March 2015 |