Download leads from Nexok and grow your business. Find out more

Sunsave 11 (Wrockwardine Farm) Limited

Documents

Total Documents124
Total Pages1,063

Filing History

2 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22
2 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2 October 2023Total exemption full accounts made up to 31 December 2022
20 June 2023Confirmation statement made on 20 June 2023 with no updates
29 March 2023Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 29 March 2023
29 March 2023Director's details changed for Ms Charmaine Nga Mun Chin on 29 March 2023
29 March 2023Director's details changed for Mr Fadzlan Rosli on 29 March 2023
29 March 2023Change of details for Terraform Uk3 Intermediate Holdings Limited as a person with significant control on 29 March 2023
6 January 2023Director's details changed for Fadzlan Rosli on 8 December 2021
13 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21
30 September 2022Total exemption full accounts made up to 31 December 2021
30 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21
30 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21
20 June 2022Confirmation statement made on 20 June 2022 with no updates
3 May 2022Registration of charge 081761980005, created on 29 April 2022
24 February 2022Registration of charge 081761980004, created on 21 February 2022
10 November 2021Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 10 November 2021
10 November 2021Change of details for Terraform Uk3 Intermediate Holdings Limited as a person with significant control on 14 October 2021
3 November 2021Audit exemption subsidiary accounts made up to 31 December 2020
3 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20
3 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20
3 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20
12 October 2021Appointment of Fadzlan Rosli as a director on 23 September 2021
11 October 2021Termination of appointment of Hafiz Bin Ismail as a director on 23 September 2021
11 October 2021Termination of appointment of Vian Robert Davys as a director on 23 September 2021
11 October 2021Termination of appointment of Nur Atikah Paimin as a director on 23 September 2021
8 October 2021Appointment of Ms Charmaine Nga Mun Chin as a director on 23 September 2021
8 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20
8 October 2021Termination of appointment of Amer Aqel Amer Nordin as a director on 23 September 2021
8 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2 July 2021Confirmation statement made on 20 June 2021 with no updates
29 April 2021Appointment of Mr Vian Robert Davys as a director on 24 February 2021
29 April 2021Termination of appointment of Shamsul Azham Bin Mohd Isa as a director on 24 February 2021
29 April 2021Appointment of Amer Aqel Amer Nordin as a director on 24 February 2021
29 April 2021Appointment of Nur Atikah Paimin as a director on 24 February 2021
23 October 2020Appointment of Shamsul Azham Bin Mohd Isa as a director on 8 October 2020
29 September 2020Appointment of Hafiz Bin Ismail as a director on 17 September 2020
29 September 2020Termination of appointment of Carl Goran Dandanell as a director on 17 September 2020
11 September 2020Full accounts made up to 31 December 2019
1 July 2020Confirmation statement made on 20 June 2020 with no updates
16 August 2019Full accounts made up to 31 December 2018
11 July 2019Confirmation statement made on 20 June 2019 with no updates
12 April 2019Director's details changed for Carl Goran Dandanell on 24 October 2017
12 April 2019Director's details changed for Carl Goran Dandanell on 24 October 2017
19 July 2018Full accounts made up to 31 December 2017
26 June 2018Confirmation statement made on 20 June 2018 with no updates
10 July 2017Full accounts made up to 31 December 2016
10 July 2017Full accounts made up to 31 December 2016
3 July 2017Registration of charge 081761980003, created on 22 June 2017
3 July 2017Registration of charge 081761980003, created on 22 June 2017
23 June 2017Satisfaction of charge 081761980001 in full
23 June 2017Satisfaction of charge 081761980002 in full
23 June 2017Satisfaction of charge 081761980002 in full
23 June 2017Satisfaction of charge 081761980001 in full
20 June 2017Confirmation statement made on 20 June 2017 with updates
20 June 2017Confirmation statement made on 20 June 2017 with updates
18 May 2017Termination of appointment of Andrew Francois Muro as a director on 11 May 2017
18 May 2017Termination of appointment of Rebecca Jeanne Cranna as a director on 11 May 2017
18 May 2017Appointment of Carl Goran Dandanell as a director on 11 May 2017
18 May 2017Termination of appointment of Andrew Francois Muro as a director on 11 May 2017
18 May 2017Appointment of Carl Goran Dandanell as a director on 11 May 2017
18 May 2017Termination of appointment of Rebecca Jeanne Cranna as a director on 11 May 2017
27 February 2017Appointment of Andrew Francois Muro as a director on 20 February 2017
27 February 2017Appointment of Andrew Francois Muro as a director on 20 February 2017
22 November 2016Full accounts made up to 31 December 2015
22 November 2016Full accounts made up to 31 December 2015
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
17 November 2015Registration of charge 081761980002, created on 6 November 2015
17 November 2015Registration of charge 081761980002, created on 6 November 2015
16 November 2015Registration of charge 081761980001, created on 6 November 2015
16 November 2015Registration of charge 081761980001, created on 6 November 2015
26 October 2015Second filing of AR01 previously delivered to Companies House made up to 10 August 2015
26 October 2015Second filing of AR01 previously delivered to Companies House made up to 10 August 2015
14 October 2015Appointment of Rebecca Jeanne Cranna as a director on 23 June 2015
14 October 2015Appointment of Rebecca Jeanne Cranna as a director on 23 June 2015
13 October 2015Termination of appointment of Inigo Asensio Gil as a director on 23 June 2015
13 October 2015Termination of appointment of Martin Guy Preston as a director on 23 June 2015
13 October 2015Termination of appointment of Inigo Asensio Gil as a director on 23 June 2015
13 October 2015Termination of appointment of Martin Guy Preston as a director on 23 June 2015
21 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
  • ANNOTATION Clarification a second filing AR01 was registered on 26/10/15.
21 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
  • ANNOTATION Clarification a second filing AR01 was registered on 26/10/15.
16 April 2015Total exemption small company accounts made up to 31 December 2014
16 April 2015Total exemption small company accounts made up to 31 December 2014
15 April 2015Registered office address changed from , 14 High Cross, Truro, Cornwall, TR1 2AJ to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 15 April 2015
15 April 2015Appointment of Mr Martin Guy Preston as a director on 31 March 2015
15 April 2015Termination of appointment of Carl Von Braun as a director on 31 March 2015
15 April 2015Registered office address changed from , 14 High Cross, Truro, Cornwall, TR1 2AJ to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 15 April 2015
15 April 2015Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 15 April 2015
15 April 2015Termination of appointment of Murrell Associates Limited as a secretary on 31 March 2015
15 April 2015Appointment of Inigo Asensio Gil as a director on 31 March 2015
15 April 2015Termination of appointment of Charles Anton Milner as a director on 31 March 2015
15 April 2015Termination of appointment of Carl Von Braun as a director on 31 March 2015
15 April 2015Termination of appointment of Charles Anton Milner as a director on 31 March 2015
15 April 2015Appointment of Inigo Asensio Gil as a director on 31 March 2015
15 April 2015Termination of appointment of James Bedford Pace as a director on 31 March 2015
15 April 2015Appointment of Mr Martin Guy Preston as a director on 31 March 2015
15 April 2015Termination of appointment of Murrell Associates Limited as a secretary on 31 March 2015
15 April 2015Termination of appointment of James Bedford Pace as a director on 31 March 2015
1 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
1 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
9 June 2014Company name changed sunsave 11 (killarney springs) LTD\certificate issued on 09/06/14
  • RES15 ‐ Change company name resolution on 2014-06-05
  • NM01 ‐ Change of name by resolution
9 June 2014Company name changed sunsave 11 (killarney springs) LTD\certificate issued on 09/06/14
  • RES15 ‐ Change company name resolution on 2014-06-05
  • NM01 ‐ Change of name by resolution
29 April 2014Total exemption small company accounts made up to 31 December 2013
29 April 2014Total exemption small company accounts made up to 31 December 2013
24 February 2014Previous accounting period extended from 31 August 2013 to 31 December 2013
24 February 2014Previous accounting period extended from 31 August 2013 to 31 December 2013
21 January 2014Appointment of Mr Carl Von Braun as a director
21 January 2014Appointment of Mr Carl Von Braun as a director
19 December 2013Termination of appointment of David Hogg as a director
19 December 2013Termination of appointment of David Hogg as a director
19 September 2013Termination of appointment of Jens Kompauer as a director
19 September 2013Termination of appointment of Jens Kompauer as a director
19 September 2013Termination of appointment of Martin Hausmann as a director
19 September 2013Termination of appointment of Martin Hausmann as a director
12 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
12 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 August 2013Appointment of Mr David Robin Hogg as a director
19 August 2013Appointment of Mr David Robin Hogg as a director
10 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
10 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing