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)
02 Apr 2015 MR01 Registration of charge 087189300001, created on 27 March 2015
02 Apr 2015 MR01 Registration of charge 087189300002, created on 27 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
27 Feb 2015 TM01 Termination of appointment of Tony Kilduff as a director on 19 December 2014
10 Feb 2015 TM01 Termination of appointment of Ronan Kilduff as a director on 19 December 2014
09 Feb 2015 TM01 Termination of appointment of Tony Kilduff as a director on 19 December 2014
09 Feb 2015 TM01 Termination of appointment of Colm Jude James Murphy as a director on 19 December 2014
09 Feb 2015 TM01 Termination of appointment of Joseph Walsh as a director on 19 December 2014
09 Jan 2015 AP01 Appointment of Martin Preston as a director on 19 December 2014
24 Dec 2014 AD01 Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 24 December 2014
23 Dec 2014 CERTNM Company name changed elgin energy 10 LIMITED\certificate issued on 23/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-23
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
21 Feb 2014 AA01 Current accounting period shortened from 31 October 2014 to 31 March 2014
04 Feb 2014 AP01 Appointment of Mr Tony Kilduff as a director
04 Feb 2014 AP01 Appointment of Mr Joseph Walsh as a director
04 Feb 2014 AP01 Appointment of Mr Colm Murphy as a director
04 Feb 2014 AP01 Appointment of Mr Ronan Kilduff as a director
04 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-04
  • GBP 100