Advanced company searchLink opens in new window

SUNNY HILL ENERGY LIMITED

Company number 09728547

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)
30 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-30
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
23 Jan 2019 AD02 Register inspection address has been changed from 10 Greycoat Place London SW1P 1SB to 2nd Floor, Portland House Bressenden Place London SW1E 5RS
02 Nov 2018 MR01 Registration of charge 097285470008, created on 1 November 2018
25 Oct 2018 PSC02 Notification of Worldview International Management Limited Sezc as a person with significant control on 8 December 2016
03 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
07 Sep 2018 TM01 Termination of appointment of Joseph Lenihan Mulcahy as a director on 6 September 2018
13 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
01 Aug 2018 MR01 Registration of charge 097285470007, created on 31 July 2018
01 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
15 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 15 August 2017
15 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
20 Apr 2017 MR04 Satisfaction of charge 097285470001 in full
20 Apr 2017 MR04 Satisfaction of charge 097285470002 in full
20 Apr 2017 MR04 Satisfaction of charge 097285470003 in full
04 Apr 2017 MR01 Registration of charge 097285470005, created on 29 March 2017
04 Apr 2017 MR01 Registration of charge 097285470004, created on 29 March 2017
04 Apr 2017 MR01 Registration of charge 097285470006, created on 29 March 2017
24 Mar 2017 AD03 Register(s) moved to registered inspection location 10 Greycoat Place London SW1P 1SB
24 Mar 2017 AD02 Register inspection address has been changed to 10 Greycoat Place London SW1P 1SB
24 Mar 2017 AD01 Registered office address changed from , 16 Old Queen Street, London, SW1H 9HP, United Kingdom to 5th Floor 10 Finsbury Square London EC2A 1AF on 24 March 2017
25 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2016 AP03 Appointment of Mr Peter Wilson as a secretary on 23 September 2016
23 Sep 2016 TM02 Termination of appointment of Sarah Rosemary Moir Low as a secretary on 23 September 2016
25 Aug 2016 AA01 Current accounting period extended from 31 August 2016 to 31 December 2016