Advanced company searchLink opens in new window

SOLAR SUN 9 LIMITED

Company number 07882884

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Sep 2015 RESOLUTIONS Resolutions
  • RES13 ‐ That all directors board meetings are approved 13/08/2015
07 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2015 AP01 Appointment of Mr Graham David Harding as a director on 19 August 2015
20 Aug 2015 TM01 Termination of appointment of David Edward, Christian Mott as a director on 19 August 2015
20 Aug 2015 TM02 Termination of appointment of External Officer Limited as a secretary on 19 August 2015
20 Aug 2015 TM01 Termination of appointment of Oliver Gordon Hughes as a director on 19 August 2015
20 Aug 2015 AP01 Appointment of Mr Jeremy Bruce Milne as a director on 19 August 2015
20 Aug 2015 AD01 Registered office address changed from C/O Oxford Capital Partners Llp 201 Cumnor Hill Oxford OX2 9PJ to Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW on 20 August 2015
20 Aug 2015 MR01 Registration of charge 078828840001, created on 19 August 2015
17 Aug 2015 AP01 Appointment of Mr Oliver Gordon Hughes as a director on 13 August 2015
07 Jan 2015 AA Accounts for a small company made up to 31 March 2014
23 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
22 Oct 2013 SH10 Particulars of variation of rights attached to shares
22 Oct 2013 SH08 Change of share class name or designation
22 Oct 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
18 Oct 2013 AD01 Registered office address changed from 201 Cumnor Hill Oxford OX2 9PJ United Kingdom on 18 October 2013
29 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
20 May 2013 TM02 Termination of appointment of Lucy Dighton as a secretary
20 May 2013 AP04 Appointment of External Officer Limited as a secretary
18 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
18 Jan 2013 AD01 Registered office address changed from C/O C/O Oxford Capital Partners Ltd 201 Cumnor Hill Oxford OX2 9PJ United Kingdom on 18 January 2013
17 Aug 2012 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
02 May 2012 AP03 Appointment of Mrs Lucy Katherine Dighton as a secretary
02 May 2012 TM01 Termination of appointment of Thomas Eckart as a director