About

Registered Number: 08489298
Date of Incorporation: 15/04/2013 (11 years ago)
Company Status: Active
Registered Address: Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

 

Based in Manchester, Sune Burthy Farm Solar Ltd was established in 2013, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. Sune Burthy Farm Solar Ltd has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 18 April 2019
CH01 - Change of particulars for director 12 April 2019
CH01 - Change of particulars for director 12 April 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 07 July 2017
MR01 - N/A 03 July 2017
MR04 - N/A 23 June 2017
MR04 - N/A 23 June 2017
TM01 - Termination of appointment of director 19 May 2017
TM01 - Termination of appointment of director 18 May 2017
AP01 - Appointment of director 18 May 2017
CS01 - N/A 24 April 2017
AP01 - Appointment of director 27 February 2017
AA - Annual Accounts 22 November 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 28 April 2016
AA01 - Change of accounting reference date 21 December 2015
RESOLUTIONS - N/A 17 December 2015
MA - Memorandum and Articles 17 December 2015
RESOLUTIONS - N/A 02 December 2015
MR01 - N/A 17 November 2015
MR01 - N/A 16 November 2015
MR04 - N/A 14 November 2015
MR04 - N/A 14 November 2015
MR04 - N/A 14 November 2015
AR01 - Annual Return 14 May 2015
AP01 - Appointment of director 11 May 2015
TM01 - Termination of appointment of director 08 May 2015
RP04 - N/A 20 April 2015
SH01 - Return of Allotment of shares 31 March 2015
MR01 - N/A 26 March 2015
MR01 - N/A 26 March 2015
MR01 - N/A 26 March 2015
AP01 - Appointment of director 25 February 2015
AP01 - Appointment of director 16 February 2015
AP01 - Appointment of director 12 February 2015
RP04 - N/A 09 February 2015
RP04 - N/A 15 January 2015
TM01 - Termination of appointment of director 13 January 2015
TM01 - Termination of appointment of director 13 January 2015
TM01 - Termination of appointment of director 13 January 2015
TM01 - Termination of appointment of director 13 January 2015
AD01 - Change of registered office address 24 December 2014
CERTNM - Change of name certificate 23 December 2014
AA - Annual Accounts 28 November 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 23 May 2014
SH01 - Return of Allotment of shares 23 May 2014
AA01 - Change of accounting reference date 21 February 2014
AP01 - Appointment of director 04 February 2014
AP01 - Appointment of director 04 February 2014
AA01 - Change of accounting reference date 17 April 2013
NEWINC - New incorporation documents 15 April 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 June 2017 Outstanding

N/A

A registered charge 06 November 2015 Fully Satisfied

N/A

A registered charge 06 November 2015 Fully Satisfied

N/A

A registered charge 23 March 2015 Fully Satisfied

N/A

A registered charge 23 March 2015 Fully Satisfied

N/A

A registered charge 23 March 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.