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

Sunsave 12 (Derriton Fields) Ltd

Documents

Total Documents112
Total Pages708

Filing History

13 October 2023Full accounts made up to 31 December 2022
30 August 2023Confirmation statement made on 30 August 2023 with no updates
1 June 2023Termination of appointment of Jonathan Paul Beeson as a director on 1 June 2023
15 November 2022Change of details for European Investments Solar Holdings Limited as a person with significant control on 15 July 2020
5 October 2022Confirmation statement made on 30 August 2022 with no updates
24 August 2022Full accounts made up to 31 December 2021
8 July 2022Appointment of Ms Louise Charlotte Hetty Kingsley as a director on 7 July 2022
7 July 2022Termination of appointment of Mitesh Raj Patel as a director on 7 July 2022
31 August 2021Confirmation statement made on 30 August 2021 with no updates
21 June 2021Full accounts made up to 31 December 2020
3 February 2021Second filing for the appointment of Mr Jonathan Paul Beeson as a director
2 February 2021Director's details changed for Mr Jonathan Paul Beeson on 28 January 2021
29 January 2021Appointment of Mr Jonathan Paul Beeson as a director on 28 January 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 03/02/2021
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/03/2021 under section 1088 of the Companies Act 2006
29 January 2021Appointment of Mr Jonathan Paul Beeson as a director on 28 January 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 03/02/2021
12 October 2020Termination of appointment of Mark Christopher Wayment as a director on 8 October 2020
9 October 2020Appointment of Ms Giorgia Martina as a director on 8 October 2020
2 September 2020Confirmation statement made on 30 August 2020 with no updates
17 June 2020Full accounts made up to 31 December 2019
24 February 2020Director's details changed for Ms Tracy Jane Scott on 31 January 2020
23 December 2019Appointment of Laura Hoddell as a director on 19 December 2019
10 December 2019Termination of appointment of Steven William Hughes as a director on 28 November 2019
13 September 2019Confirmation statement made on 30 August 2019 with updates
24 July 2019Full accounts made up to 31 December 2018
22 November 2018Appointment of Mr Mitesh Patel as a director on 22 November 2018
22 November 2018Appointment of Tracy Jane Scott as a director on 14 November 2018
21 November 2018Termination of appointment of Richard Paul Russell as a director on 14 November 2018
25 September 2018Confirmation statement made on 30 August 2018 with updates
9 July 2018Full accounts made up to 31 December 2017
13 April 2018Termination of appointment of Christopher John Smith as a director on 6 April 2018
12 April 2018Appointment of Mr Steven William Hughes as a director on 6 April 2018
4 September 2017Confirmation statement made on 30 August 2017 with updates
4 September 2017Confirmation statement made on 30 August 2017 with updates
18 July 2017Full accounts made up to 31 December 2016
18 July 2017Full accounts made up to 31 December 2016
21 December 2016Registration of charge 081956320001, created on 20 December 2016
21 December 2016Registration of charge 081956320001, created on 20 December 2016
9 December 2016Statement by Directors
9 December 2016Statement of capital on 9 December 2016
  • GBP 1,000.00
9 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
9 December 2016Solvency Statement dated 07/12/16
9 December 2016Statement by Directors
9 December 2016Statement of capital on 9 December 2016
  • GBP 1,000.00
9 December 2016Solvency Statement dated 07/12/16
9 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 September 2016Confirmation statement made on 30 August 2016 with updates
22 September 2016Confirmation statement made on 30 August 2016 with updates
21 August 2016Full accounts made up to 31 December 2015
21 August 2016Full accounts made up to 31 December 2015
4 August 2016Appointment of Mr Mark Christopher Wayment as a director on 27 July 2016
4 August 2016Appointment of Mr Mark Christopher Wayment as a director on 27 July 2016
28 June 2016Termination of appointment of Russell Alan Farnhill as a director on 10 June 2016
28 June 2016Termination of appointment of Russell Alan Farnhill as a director on 10 June 2016
22 January 2016Appointment of Richard Paul Russell as a director on 30 November 2015
22 January 2016Appointment of Christopher John Smith as a director on 30 November 2015
22 January 2016Appointment of Richard Paul Russell as a director on 30 November 2015
22 January 2016Termination of appointment of Steven William Hughes as a director on 30 November 2015
22 January 2016Appointment of Christopher John Smith as a director on 30 November 2015
22 January 2016Termination of appointment of Steven William Hughes as a director on 30 November 2015
14 October 2015Full accounts made up to 31 December 2014
14 October 2015Full accounts made up to 31 December 2014
29 September 2015Director's details changed for Mr Russell Alan Farnhill on 30 August 2015
29 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 5,842,848
29 September 2015Director's details changed for Mr Russell Alan Farnhill on 30 August 2015
29 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 5,842,848
29 September 2015Director's details changed for Mr Steven William Hughes on 30 August 2015
29 September 2015Director's details changed for Mr Steven William Hughes on 30 August 2015
29 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 5,842,848
29 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 5,842,848
1 August 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 5,842,848
1 August 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 5,842,848
2 April 2014Appointment of Mr Steven Hughes as a director
2 April 2014Total exemption small company accounts made up to 31 December 2013
2 April 2014Total exemption small company accounts made up to 31 December 2013
2 April 2014Appointment of Mr Steven Hughes as a director
28 March 2014Termination of appointment of Carl Von Braun as a director
28 March 2014Termination of appointment of James Pace as a director
28 March 2014Termination of appointment of Carl Von Braun as a director
28 March 2014Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ United Kingdom on 28 March 2014
28 March 2014Termination of appointment of Murrell Associates Limited as a secretary
28 March 2014Appointment of Mr Dominic James Hearth as a secretary
28 March 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 5,842,848
28 March 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 5,842,848
28 March 2014Termination of appointment of Murrell Associates Limited as a secretary
28 March 2014Appointment of Mr Russell Alan Farnhill as a director
28 March 2014Termination of appointment of Charles Milner as a director
28 March 2014Appointment of Mr Russell Alan Farnhill as a director
28 March 2014Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ United Kingdom on 28 March 2014
28 March 2014Appointment of Mr Dominic James Hearth as a secretary
28 March 2014Termination of appointment of Charles Milner as a director
28 March 2014Termination of appointment of James Pace as a director
20 January 2014Appointment of Mr Carl Von Braun as a director
20 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
28 October 2013Current accounting period extended from 31 August 2013 to 31 December 2013
28 October 2013Current accounting period extended from 31 August 2013 to 31 December 2013
4 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
4 October 2013Termination of appointment of a director
4 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
4 October 2013Termination of appointment of Jens Kompauer as a director
4 October 2013Termination of appointment of Jens Kompauer as a director
4 October 2013Termination of appointment of 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 Jens Kompauer as a director
19 September 2013Termination of appointment of Martin Hausmann as a director
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
30 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
30 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing