BURNTHOUSE SOLAR LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

13/02/2513 February 2025 Registered office address changed from First Floor 1 Finsbury Avenue London EC2M 2PF England to 1st Floor 25 King Street Bristol BS1 4PB on 2025-02-13

View Document

13/02/2513 February 2025 Change of details for Lyceum Radiate 2 Limited as a person with significant control on 2025-02-13

View Document

12/02/2512 February 2025 Satisfaction of charge 088988210006 in full

View Document

12/02/2512 February 2025 Satisfaction of charge 088988210005 in full

View Document

22/11/2422 November 2024 Director's details changed for Mr Neil Anthony Wood on 2024-11-18

View Document

13/11/2413 November 2024

View Document

13/11/2413 November 2024

View Document

13/11/2413 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

25/10/2425 October 2024

View Document

23/08/2423 August 2024 Termination of appointment of Julia Carter as a director on 2024-08-23

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-17 with updates

View Document

08/02/248 February 2024 Change of details for Lightsource Radiate 2 Limited as a person with significant control on 2024-02-05

View Document

05/02/245 February 2024 Appointment of Julia Carter as a director on 2024-01-24

View Document

05/02/245 February 2024 Termination of appointment of Asli Guner Paul as a director on 2024-01-24

View Document

05/02/245 February 2024 Termination of appointment of Jason Robert Lingard as a director on 2024-01-24

View Document

05/02/245 February 2024 Termination of appointment of Olivier Jean Yves Fricot as a director on 2024-01-24

View Document

05/02/245 February 2024 Registered office address changed from 7th Floor 33 Holborn London EC1N 2HU to First Floor 1 Finsbury Avenue London EC2M 2PF on 2024-02-05

View Document

05/02/245 February 2024 Appointment of Mr Jonathan Nicholas Ord as a director on 2024-01-24

View Document

05/02/245 February 2024 Appointment of Mr Neil Anthony Wood as a director on 2024-01-24

View Document

28/10/2328 October 2023

View Document

28/10/2328 October 2023

View Document

28/10/2328 October 2023

View Document

28/10/2328 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Satisfaction of charge 088988210001 in full

View Document

22/09/2322 September 2023 Satisfaction of charge 088988210002 in full

View Document

25/04/2325 April 2023 Director's details changed for Olivier Jean Yves Fricot on 2023-03-08

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

03/10/223 October 2022 Accounts for a small company made up to 2021-12-31

View Document

13/09/2213 September 2022 Accounts for a small company made up to 2020-12-31

View Document

18/05/2218 May 2022 Appointment of Mr Jason Robert Lingard as a director on 2022-05-17

View Document

18/05/2218 May 2022 Appointment of Olivier Jean Yves Fricot as a director on 2022-05-17

View Document

18/05/2218 May 2022 Appointment of Asli Guner Paul as a director on 2022-05-17

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

08/10/218 October 2021 Accounts for a small company made up to 2020-12-31

View Document

07/06/197 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARK TURNER

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

15/02/1915 February 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

05/12/185 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

18/01/1818 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED SIR PAUL MCCARTIE

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COOPER

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

06/12/166 December 2016 DIRECTOR APPOINTED WILLIAM JAMES COOPER

View Document

16/03/1616 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088988210006

View Document

24/11/1524 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

16/11/1516 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088988210004

View Document

16/11/1516 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088988210003

View Document

06/11/156 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088988210005

View Document

27/10/1527 October 2015 ADOPT ARTICLES 08/10/2015

View Document

21/10/1521 October 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 088988210001

View Document

21/10/1521 October 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 088988210002

View Document

20/10/1520 October 2015 07/10/15 STATEMENT OF CAPITAL GBP 2208946

View Document

07/10/157 October 2015 STATEMENT BY DIRECTORS

View Document

07/10/157 October 2015 REDUCE ISSUED CAPITAL 07/10/2015

View Document

07/10/157 October 2015 07/10/15 STATEMENT OF CAPITAL GBP 1

View Document

07/10/157 October 2015 SOLVENCY STATEMENT DATED 07/10/15

View Document

28/05/1528 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088988210003

View Document

28/05/1528 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088988210004

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 7TH FLOOR 33 HOLBORN LONDON EC1N 2HT ENGLAND

View Document

05/03/155 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088988210002

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 5TH FLOOR 20 OLD BAILEY LONDON EC4M 7AN ENGLAND

View Document

11/11/1411 November 2014 ARTICLES OF ASSOCIATION

View Document

11/11/1411 November 2014 ALTER ARTICLES 13/10/2014

View Document

18/10/1418 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088988210001

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR CARL SUTTON

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM NENE LODGE FUNTHAMS LANE WHITTLESEY PETERBOROUGH CAMBRIDGESHIRE PE7 2PB UNITED KINGDOM

View Document

16/10/1416 October 2014 CURREXT FROM 28/02/2015 TO 30/04/2015

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, SECRETARY TRACEY SALISBURY

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR MARK TURNER

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR IAN DAVID HARDIE

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SUTTON

View Document

17/02/1417 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company