SUNVENTURES 3 LTD
Status | ACTIVE |
Company No. | 09520891 |
Category | Private Limited Company |
Incorporated | 01 Apr 2015 |
Age | 9 years, 1 month, 20 days |
Jurisdiction | England Wales |
SUMMARY
SUNVENTURES 3 LTD is an active private limited company with number 09520891. It was incorporated 9 years, 1 month, 20 days ago, on 01 April 2015. The company address is 24 Savile Row, London, W1S 2ES, England.
Company Fillings
Termination director company with name termination date
Date: 15 Dec 2023
Action Date: 08 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-08
Officer name: Saira Jane Johnston
Documents
Appoint person director company with name date
Date: 15 Dec 2023
Action Date: 08 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-08
Officer name: Ms Anna Louise Bath
Documents
Confirmation statement with no updates
Date: 23 Nov 2023
Action Date: 23 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-23
Documents
Change to a person with significant control
Date: 23 Nov 2023
Action Date: 23 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-11-23
Psc name: Solarplicity Debt Funding Limited
Documents
Accounts with accounts type small
Date: 13 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Mortgage satisfy charge full
Date: 04 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 095208910003
Documents
Confirmation statement with no updates
Date: 23 Nov 2022
Action Date: 23 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-23
Documents
Appoint person director company with name date
Date: 09 Sep 2022
Action Date: 05 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Ae Kyung Yoon
Appointment date: 2022-09-05
Documents
Appoint person director company with name date
Date: 09 Sep 2022
Action Date: 05 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-05
Officer name: Mr Matteo Quatraro
Documents
Termination director company with name termination date
Date: 09 Sep 2022
Action Date: 05 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-05
Officer name: Nicholas Simon Parker
Documents
Termination director company with name termination date
Date: 09 Sep 2022
Action Date: 05 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rollo Andrew Johnstone Wright
Termination date: 2022-09-05
Documents
Accounts with accounts type small
Date: 09 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-23
Documents
Termination director company with name termination date
Date: 27 Jul 2021
Action Date: 28 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-28
Officer name: Stephen Campbell Joseph Ellis
Documents
Accounts with accounts type small
Date: 22 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-23
Documents
Change to a person with significant control
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-11-23
Psc name: Solarplicity Debt Funding Limited
Documents
Accounts with accounts type small
Date: 10 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 18 Feb 2020
Action Date: 04 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-04
Officer name: Ronan Niall Kierans
Documents
Appoint person director company with name date
Date: 18 Feb 2020
Action Date: 04 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip William Kent
Appointment date: 2020-02-04
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 23 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-23
Documents
Accounts with accounts type small
Date: 21 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 22 May 2019
Action Date: 22 May 2019
Category: Address
Type: AD01
Change date: 2019-05-22
New address: 24 Savile Row London W1S 2ES
Old address: Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL England
Documents
Change account reference date company previous shortened
Date: 29 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-03-31
Documents
Accounts with accounts type small
Date: 09 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 23 Nov 2018
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-09
Old address: Munro House Portsmouth Road Cobham KT11 1PP England
New address: Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-09
Old address: Unit 8, Peerglow Centre Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England
New address: Munro House Portsmouth Road Cobham KT11 1PP
Documents
Termination director company with name termination date
Date: 02 Feb 2018
Action Date: 26 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-26
Officer name: David Stuart Elbourne
Documents
Termination director company with name termination date
Date: 02 Feb 2018
Action Date: 26 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Anne Clare
Termination date: 2018-01-26
Documents
Appoint person director company with name date
Date: 31 Jan 2018
Action Date: 26 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Saira Jane Johnston
Appointment date: 2018-01-26
Documents
Appoint person director company with name date
Date: 31 Jan 2018
Action Date: 26 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ronan Niall Kierans
Appointment date: 2018-01-26
Documents
Appoint person director company with name date
Date: 31 Jan 2018
Action Date: 26 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Campbell Joseph Ellis
Appointment date: 2018-01-26
Documents
Appoint person director company with name date
Date: 31 Jan 2018
Action Date: 26 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-26
Officer name: Mr Nicholas Simon Parker
Documents
Appoint person director company with name date
Date: 31 Jan 2018
Action Date: 26 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rollo Andrew Johnstone Wright
Appointment date: 2018-01-26
Documents
Accounts with accounts type small
Date: 05 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Dec 2017
Action Date: 23 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-23
Documents
Notification of a person with significant control
Date: 21 Sep 2017
Action Date: 31 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-01-31
Psc name: Solarplicity Debt Funding Limited
Documents
Cessation of a person with significant control
Date: 21 Sep 2017
Action Date: 31 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-01-31
Psc name: Solarplicity Uc Holdings Limited
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Jan 2017
Action Date: 16 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-01-16
Charge number: 095208910003
Documents
Resolution
Date: 04 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 23 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-23
Documents
Mortgage satisfy charge full
Date: 18 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 095208910002
Documents
Resolution
Date: 30 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Mar 2016
Action Date: 14 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-03-14
Charge number: 095208910002
Documents
Mortgage satisfy charge full
Date: 14 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 095208910001
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Feb 2016
Action Date: 17 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-02-17
Charge number: 095208910001
Documents
Change person director company with change date
Date: 23 Feb 2016
Action Date: 19 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Stuart Elbourne
Change date: 2016-02-19
Documents
Change person director company with change date
Date: 22 Feb 2016
Action Date: 19 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-19
Officer name: Mr David Stuart
Documents
Change account reference date company current shortened
Date: 19 Feb 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2016
Action Date: 19 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-19
Old address: 25 Watling Street London EC4M 9BR United Kingdom
New address: Unit 8, Peerglow Centre Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL
Documents
Appoint person director company with name date
Date: 19 Feb 2016
Action Date: 16 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Anne Clare
Appointment date: 2016-02-16
Documents
Appoint person director company with name date
Date: 19 Feb 2016
Action Date: 16 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Stuart
Appointment date: 2016-02-16
Documents
Termination director company with name termination date
Date: 19 Feb 2016
Action Date: 16 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Wragg
Termination date: 2016-02-16
Documents
Some Companies
ORIEL HOUSE,BOOTLE,L20 7EP
Number: | 08093137 |
Status: | ACTIVE |
Category: | Private Limited Company |
152-160 CLIC BOOKKEEPING LTD,LONDON,EC1V 2NX
Number: | 10099834 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIVINE TOUCH GLOBAL SERVICES LTD
8 CHART HILLS CLOSE,LONDON,SE28 8QJ
Number: | 10246492 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BEAMS WAY,BILLERICAY,CM11 2NN
Number: | 09187971 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SHADWELL WALK,LEEDS,LS17 6EQ
Number: | 11458644 |
Status: | ACTIVE |
Category: | Private Limited Company |
SURFACE RESIN BOUND DRIVEWAYS LIMITED
4 WAVENEY TERRACE SYLEHAM,SUFFOLK,IP21 4LL
Number: | 11080691 |
Status: | ACTIVE |
Category: | Private Limited Company |