SUNSAVE 17 (CASTLE COMBE) LIMITED

1st Floor Sackville House 1st Floor Sackville House, London, EC3M 6BL, England
StatusACTIVE
Company No.08446187
CategoryPrivate Limited Company
Incorporated15 Mar 2013
Age11 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

SUNSAVE 17 (CASTLE COMBE) LIMITED is an active private limited company with number 08446187. It was incorporated 11 years, 3 months, 1 day ago, on 15 March 2013. The company address is 1st Floor Sackville House 1st Floor Sackville House, London, EC3M 6BL, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 02 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 02 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Terraform Uk3 Intermediate Holdings Limited

Change date: 2023-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-29

New address: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL

Old address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Charmaine Nga Mun Chin

Change date: 2023-03-29

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fadzlan Rosli

Change date: 2023-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Legacy

Date: 13 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 30 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2022

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-08

Officer name: Fadzlan Rosli

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2022

Action Date: 21 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084461870007

Charge creation date: 2022-02-21

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2021

Action Date: 14 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-10-14

Psc name: Terraform Uk3 Intermediate Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-10

Old address: Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES

New address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 02 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 02 Nov 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-23

Officer name: Hafiz Bin Ismail

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nur Atikah Paimin

Termination date: 2021-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vian Robert Davys

Termination date: 2021-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fadzlan Rosli

Appointment date: 2021-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amer Aqel Amer Nordin

Termination date: 2021-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Charmaine Nga Mun Chin

Appointment date: 2021-09-23

Documents

View document PDF

Legacy

Date: 08 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 08 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-24

Officer name: Mr Vian Robert Davys

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nur Atikah Paimin

Appointment date: 2021-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-24

Officer name: Shamsul Azham Bin Mohd Isa

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amer Aqel Amer Nordin

Appointment date: 2021-02-24

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2021

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-17

Officer name: Hafiz Bin Ismail

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-08

Officer name: Shamsul Azham Bin Mohd Isa

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Goran Dandanell

Termination date: 2020-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-17

Officer name: Hafiz Bin Ismail

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2019

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-24

Officer name: Carl Goran Dandanell

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2019

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carl Goran Dandanell

Change date: 2017-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2017

Action Date: 22 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084461870006

Charge creation date: 2017-06-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084461870004

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084461870005

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-11

Officer name: Andrew Francois Muro

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-11

Officer name: Rebecca Jeanne Cranna

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carl Goran Dandanell

Appointment date: 2017-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-20

Officer name: Andrew Francois Muro

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 15 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-15

Documents

View document PDF

Memorandum articles

Date: 17 Dec 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2015

Action Date: 06 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084461870005

Charge creation date: 2015-11-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Nov 2015

Action Date: 06 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-06

Charge number: 084461870004

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084461870002

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084461870001

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084461870003

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-29

Officer name: Martin Guy Preston

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rebecca Jeanne Cranna

Appointment date: 2015-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-29

Officer name: Martin Guy Preston

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inigo Asensio Gil

Termination date: 2015-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Von Braun

Termination date: 2015-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Anton Milner

Termination date: 2015-04-23

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2015

Action Date: 23 Apr 2015

Category: Capital

Type: SH01

Capital : 1,073,781 GBP

Date: 2015-04-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Apr 2015

Action Date: 27 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-27

Charge number: 084461870001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Apr 2015

Action Date: 27 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-27

Charge number: 084461870002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Apr 2015

Action Date: 27 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-27

Charge number: 084461870003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 15 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-02-09

Officer name: Murrell Associates Limited

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2015

Action Date: 30 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-30

Officer name: Martin Guy Preston

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2015

Action Date: 30 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Mckenzie Candlish

Termination date: 2014-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2015

Action Date: 30 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Inigo Asensio Gil

Appointment date: 2014-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Address

Type: AD01

New address: Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES

Change date: 2015-01-27

Old address: 14 High Cross Truro Cornwall TR1 2AJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 15 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Von Braun

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hogg

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Phipps

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Edgar

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Robin Hogg

Documents

View document PDF

Incorporation company

Date: 15 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3RD WAY ASSOCIATES LLP

48 THE AMBITION,HODDESDON,EN11 0FJ

Number:OC424815
Status:ACTIVE
Category:Limited Liability Partnership

CLCH 4 LIMITED

3 BROOK BUSINESS CENTRE,UXBRIDGE,UB8 2FX

Number:11882926
Status:ACTIVE
Category:Private Limited Company

CUP OF JOE LIMITED

7 - 9 THE AVENUE,EASTBOURNE,BN21 3YA

Number:09453728
Status:ACTIVE
Category:Private Limited Company

DS ZEE LTD

5 NEW BROADWAY,LONDON,W5 5AW

Number:11151548
Status:ACTIVE
Category:Private Limited Company

EDISO & CO. LIMITED

6 BRUCE GROVE,LONDON,N17 6RA

Number:06881457
Status:ACTIVE
Category:Private Limited Company

MATT SIMKIN LIMITED

100 CHURCH STREET,BRIGHTON,BN1 1UJ

Number:08254051
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source