SUNDON BATTERY STORAGE LIMITED
Status | ACTIVE |
Company No. | 10824109 |
Category | Private Limited Company |
Incorporated | 16 Jun 2017 |
Age | 6 years, 11 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
SUNDON BATTERY STORAGE LIMITED is an active private limited company with number 10824109. It was incorporated 6 years, 11 months, 19 days ago, on 16 June 2017. The company address is C/O Foresight Group Llp, The Shard C/O Foresight Group Llp, The Shard, London, SE1 9SG, England.
Company Fillings
Accounts amended with accounts type total exemption full
Date: 18 May 2024
Action Date: 30 Dec 2022
Category: Accounts
Type: AAMD
Made up date: 2022-12-30
Documents
Capital cancellation shares
Date: 25 Apr 2024
Action Date: 12 Apr 2024
Category: Capital
Type: SH06
Capital : 1,246.00 GBP
Date: 2024-04-12
Documents
Capital return purchase own shares
Date: 25 Apr 2024
Category: Capital
Type: SH03
Documents
Second filing capital allotment shares
Date: 18 Apr 2024
Action Date: 21 Aug 2023
Category: Capital
Type: RP04SH01
Date: 2023-08-21
Capital : 894 GBP
Documents
Capital allotment shares
Date: 11 Apr 2024
Action Date: 20 Dec 2023
Category: Capital
Type: SH01
Capital : 1,247 GBP
Date: 2023-12-20
Documents
Capital allotment shares
Date: 11 Apr 2024
Action Date: 18 Dec 2023
Category: Capital
Type: SH01
Date: 2023-12-18
Capital : 1,224 GBP
Documents
Capital allotment shares
Date: 11 Apr 2024
Action Date: 24 Oct 2023
Category: Capital
Type: SH01
Date: 2023-10-24
Capital : 906 GBP
Documents
Capital allotment shares
Date: 10 Apr 2024
Action Date: 11 Dec 2023
Category: Capital
Type: SH01
Capital : 912 GBP
Date: 2023-12-11
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2024
Action Date: 30 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-30
Documents
Capital allotment shares
Date: 12 Oct 2023
Action Date: 21 Aug 2023
Category: Capital
Type: SH01
Date: 2023-08-21
Capital : 894 GBP
Documents
Appoint person director company with name date
Date: 05 Oct 2023
Action Date: 05 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-05
Officer name: Mr David Richard Weeks
Documents
Confirmation statement with updates
Date: 06 Jun 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Capital allotment shares
Date: 13 Feb 2023
Action Date: 10 Feb 2023
Category: Capital
Type: SH01
Date: 2023-02-10
Capital : 102 GBP
Documents
Second filing capital allotment shares
Date: 08 Feb 2023
Action Date: 23 Jan 2023
Category: Capital
Type: RP04SH01
Date: 2023-01-23
Capital : 101 GBP
Documents
Capital allotment shares
Date: 01 Feb 2023
Action Date: 23 Jan 2023
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2023-01-23
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-30
Documents
Change account reference date company previous extended
Date: 21 Jun 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-30
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 04 May 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Certificate change of name company
Date: 22 Apr 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed CSE21 LIMITED\certificate issued on 22/04/22
Documents
Appoint person director company with name date
Date: 21 Apr 2022
Action Date: 08 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-08
Officer name: Mr. Fuad Yusibov
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2022
Action Date: 21 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-21
New address: C/O Foresight Group Llp, the Shard 32 London Bridge Street London SE1 9SG
Old address: 8 Devonshire Square London EC2M 4PL England
Documents
Cessation of a person with significant control
Date: 21 Apr 2022
Action Date: 08 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-08
Psc name: Clearstone Energy Limited
Documents
Notification of a person with significant control
Date: 21 Apr 2022
Action Date: 08 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-04-08
Psc name: Sundon Battery Storage Holding Limited
Documents
Termination director company with name termination date
Date: 21 Apr 2022
Action Date: 08 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tony Kilduff
Termination date: 2022-04-08
Documents
Termination director company with name termination date
Date: 21 Apr 2022
Action Date: 08 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ben Pratt
Termination date: 2022-04-08
Documents
Termination director company with name termination date
Date: 21 Apr 2022
Action Date: 08 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-08
Officer name: Justin Kilduff
Documents
Appoint person director company with name date
Date: 21 Apr 2022
Action Date: 08 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Saadat Ullah
Appointment date: 2022-04-08
Documents
Confirmation statement with updates
Date: 24 Jun 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Jun 2021
Action Date: 25 May 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-05-25
Charge number: 108241090001
Documents
Change registered office address company with date old address new address
Date: 21 May 2021
Action Date: 21 May 2021
Category: Address
Type: AD01
Old address: 1 Fore St Avenue Barbican London EC2Y 9DT England
Change date: 2021-05-21
New address: 8 Devonshire Square London EC2M 4PL
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 25 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Change person director company with change date
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-14
Officer name: Mr Tony Kilduff
Documents
Change person director company with change date
Date: 27 Nov 2019
Action Date: 27 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Justin Kilduff
Change date: 2019-11-27
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 24 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2019
Action Date: 08 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-08
New address: 1 Fore St Avenue Barbican London EC2Y 9DT
Old address: 42 Redchurch Street London E2 7DP England
Documents
Accounts with accounts type dormant
Date: 07 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change person director company with change date
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Justin Kilduff
Change date: 2018-11-06
Documents
Accounts with accounts type dormant
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 28 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Address
Type: AD01
Old address: The Old Rectory Church Street Weybridge Surrey KT13 8DE England
New address: 42 Redchurch Street London E2 7DP
Change date: 2018-04-24
Documents
Change account reference date company current shortened
Date: 18 Sep 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
New date: 2017-09-30
Made up date: 2018-06-30
Documents
Some Companies
24 SILVERDALE ROAD (EASTBOURNE) RTM COMPANY LIMITED
44 PASHLEY ROAD,EAST SUSSEX,BN20 8EA
Number: | 06091725 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
COSGROVE DRYLINING & PARTITIONING LIMITED
19-21 SWAN STREET,KENT,ME19 6JU
Number: | 05567518 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FLAT 31, THE OLD SCHOOL HOUSE 5, VICTORIA GARDENS,LEEDS,LS6 1FH
Number: | 09688050 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
37 WARREN STREET,LONDON,W1T 6AD
Number: | 10787491 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOM WITH A VIEW RESTAURANT LIMITED
3 ST DAVIDS BUSINESS PARK,DUNFERMLINE,KY11 9PF
Number: | SC309093 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10401665 |
Status: | ACTIVE |
Category: | Private Limited Company |