SUNE BURTHY FARM SOLAR LIMITED

Company Documents

DateDescription
08/08/258 August 2025 New

View Document

08/08/258 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

08/08/258 August 2025 New

View Document

08/08/258 August 2025 New

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

11/08/2411 August 2024

View Document

11/08/2411 August 2024

View Document

11/08/2411 August 2024

View Document

11/08/2411 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

29/03/2329 March 2023 Director's details changed for Ms Charmaine Nga Mun Chin on 2023-03-29

View Document

29/03/2329 March 2023 Registered 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 2023-03-29

View Document

29/03/2329 March 2023 Director's details changed for Mr Fadzlan Rosli on 2023-03-29

View Document

29/03/2329 March 2023 Change of details for Sune Green Holdco9 Limited as a person with significant control on 2023-03-29

View Document

06/01/236 January 2023 Director's details changed for Fadzlan Rosli on 2021-12-08

View Document

13/10/2213 October 2022

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

24/02/2224 February 2022 Registration of charge 084892980007, created on 2022-02-21

View Document

10/11/2110 November 2021 Registered 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 2021-11-10

View Document

10/11/2110 November 2021 Change of details for Sune Green Holdco9 Limited as a person with significant control on 2021-10-14

View Document

09/11/219 November 2021

View Document

09/11/219 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021

View Document

12/10/2112 October 2021 Appointment of Fadzlan Rosli as a director on 2021-09-23

View Document

11/10/2111 October 2021 Termination of appointment of Hafiz Bin Ismail as a director on 2021-09-23

View Document

11/10/2111 October 2021 Termination of appointment of Nur Atikah Paimin as a director on 2021-09-23

View Document

11/10/2111 October 2021 Termination of appointment of Vian Robert Davys as a director on 2021-09-23

View Document

08/10/218 October 2021 Termination of appointment of Amer Aqel Amer Nordin as a director on 2021-09-23

View Document

08/10/218 October 2021 Appointment of Ms Charmaine Nga Mun Chin as a director on 2021-09-23

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

16/08/1916 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / CARL GORAN DANDANELL / 24/10/2017

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / CARL GORAN DANDANELL / 24/10/2017

View Document

19/07/1819 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084892980006

View Document

23/06/1723 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084892980004

View Document

23/06/1723 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084892980005

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MURO

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR REBECCA CRANNA

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED CARL GORAN DANDANELL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED ANDREW FRANCOIS MURO

View Document

22/11/1622 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/07/1626 July 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/04/1628 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

21/12/1521 December 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

17/12/1517 December 2015 ARTICLES OF ASSOCIATION

View Document

17/12/1517 December 2015 ALTER ARTICLES 29/10/2015

View Document

02/12/152 December 2015 ALTER ARTICLES 29/10/2015

View Document

17/11/1517 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084892980005

View Document

16/11/1516 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084892980004

View Document

14/11/1514 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084892980001

View Document

14/11/1514 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084892980003

View Document

14/11/1514 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084892980002

View Document

14/05/1514 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED REBECCA JEANNE CRANNA

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN PRESTON

View Document

20/04/1520 April 2015 SECOND FILING FOR FORM SH01

View Document

31/03/1531 March 2015 31/03/15 STATEMENT OF CAPITAL GBP 1410992

View Document

26/03/1526 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084892980002

View Document

26/03/1526 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084892980003

View Document

26/03/1526 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084892980001

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MARTIN PRESTON

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MARTIN PRESTON

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR MARTIN GUY PRESTON

View Document

09/02/159 February 2015 SECOND FILING WITH MUD 15/04/14 FOR FORM AR01

View Document

15/01/1515 January 2015 SECOND FILING FOR FORM SH01

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR TONY KILDUFF

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH WALSH

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR COLM MURPHY

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR RONAN KILDUFF

View Document

24/12/1424 December 2014 REGISTERED OFFICE CHANGED ON 24/12/2014 FROM, THE OLD RECTORY CHURCH STREET, WEYBRIDGE, SURREY, KT13 8DE

View Document

23/12/1423 December 2014 COMPANY NAME CHANGED EEB3 LIMITED CERTIFICATE ISSUED ON 23/12/14

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/05/1423 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

23/05/1423 May 2014 01/03/14 STATEMENT OF CAPITAL GBP 100

View Document

21/02/1421 February 2014 CURRSHO FROM 31/12/2014 TO 31/03/2014

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR RONAN KILDUFF

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR COLM MURPHY

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/04/1317 April 2013 CURRSHO FROM 30/04/2014 TO 31/12/2013

View Document

15/04/1315 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information