Saffron Walden
Essex
CB10 1AF
Director Name | Mr Charles Anton Milner |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 2-9 Helmholtzstrasse Berlin 10587 |
Director Name | Mr James Bedford Pace |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Nicholas Court St Nicholas Court At Wade Near Birchington Kent CT7 0NJ |
Director Name | Mr Carl Friedrich Edler Von Braun |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 June 2014(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 November 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 2-9 Helmholtzstrasse Berlin 10587 |
Director Name | Mr Moritz Matthias Missling |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 November 2017(3 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 15 October 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Osprey House Malpas Road Truro Cornwall TR1 1UT |
Director Name | Ms Daniela Nickel |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 November 2017(3 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 15 October 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Osprey House Malpas Road Truro Cornwall TR1 1UT |
Secretary Name | Murrell Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2014(same day as company formation) |
Correspondence Address | 14 High Cross Truro Cornwall TR1 2AJ |
Secretary Name | Stephens Scown Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2017(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2019) |
Correspondence Address | Osprey House Malpas Road Truro Cornwall TR1 1UT |
Registered Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
20 October 2016 | Delivered on: 27 October 2016 Persons entitled: Bayerische Landesbank (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
20 October 2016 | Delivered on: 27 October 2016 Persons entitled: Bayerische Landesbank (As Security Trustee) Classification: A registered charge Particulars: Land at cancourt farm, hay lane, lower basset down, wroughton, near swindon, with title number WT417958 as demised by a lease dated 18 september 2015 between (1) inrg (solar parks) 12 LTD, (2) m & j hussey enterprises LTD and (3) michael john hussey and jennifer sarah hussey, as subsequently assigned by inrg (solar parks) 12 LTD to sunsave 42 (lower basset down) limited on 14 october 2015. Outstanding |
22 September 2023 | Accounts for a small company made up to 31 December 2022 (18 pages) |
---|---|
12 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
22 September 2022 | Accounts for a small company made up to 31 December 2021 (17 pages) |
23 August 2022 | Change of details for Lbd Holdco Limited as a person with significant control on 9 August 2019 (2 pages) |
1 August 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
12 July 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
5 July 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
17 August 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
20 July 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
7 July 2020 | Termination of appointment of Stephens Scown Secretarial Limited as a secretary on 1 July 2019 (1 page) |
9 August 2019 | Registered office address changed from C/O Stephens Scown Secretarial Limited Osprey House Malpas Road Truro Cornwall TR1 1UT to Abbey House 51 High Street Saffron Walden Essex CB10 1AF on 9 August 2019 (1 page) |
8 August 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
13 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
5 November 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
18 October 2018 | Termination of appointment of Moritz Matthias Missling as a director on 15 October 2018 (1 page) |
18 October 2018 | Termination of appointment of Daniela Nickel as a director on 15 October 2018 (1 page) |
18 October 2018 | Appointment of Mr Thomas Steffen Krupke as a director on 15 October 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 3 June 2018 with updates (4 pages) |
14 March 2018 | Auditor's resignation (1 page) |
16 January 2018 | Company name changed sunsave 42 (lower basset down) LIMITED\certificate issued on 16/01/18
|
16 January 2018 | Company name changed sunsave 42 (lower basset down) LIMITED\certificate issued on 16/01/18
|
9 January 2018 | Resolutions
|
9 January 2018 | Resolutions
|
3 January 2018 | Cessation of James Bedford Pace as a person with significant control on 14 November 2017 (1 page) |
3 January 2018 | Cessation of Dagmar Vogt as a person with significant control on 14 November 2017 (1 page) |
3 January 2018 | Notification of Lbd Holdco Limited as a person with significant control on 14 November 2017 (2 pages) |
3 January 2018 | Cessation of Dagmar Vogt as a person with significant control on 14 November 2017 (1 page) |
3 January 2018 | Notification of Lbd Holdco Limited as a person with significant control on 14 November 2017 (2 pages) |
3 January 2018 | Cessation of James Bedford Pace as a person with significant control on 14 November 2017 (1 page) |
6 December 2017 | Termination of appointment of Charles Anton Milner as a director on 14 November 2017 (2 pages) |
6 December 2017 | Termination of appointment of Murrell Associates Limited as a secretary on 14 November 2017 (2 pages) |
6 December 2017 | Termination of appointment of James Bedford Pace as a director on 14 November 2017 (2 pages) |
6 December 2017 | Appointment of Daniela Nickel as a director on 14 November 2017 (3 pages) |
6 December 2017 | Termination of appointment of James Bedford Pace as a director on 14 November 2017 (2 pages) |
6 December 2017 | Appointment of Daniela Nickel as a director on 14 November 2017 (3 pages) |
6 December 2017 | Termination of appointment of Carl Friedrich Edler Von Braun as a director on 14 November 2017 (2 pages) |
6 December 2017 | Termination of appointment of Charles Anton Milner as a director on 14 November 2017 (2 pages) |
6 December 2017 | Appointment of Moritz Matthias Missling as a director on 14 November 2017 (3 pages) |
6 December 2017 | Appointment of Moritz Matthias Missling as a director on 14 November 2017 (3 pages) |
6 December 2017 | Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to C/O Stephens Scown Secretarial Limited Osprey House Malpas Road Truro Cornwall TR1 1UT on 6 December 2017 (2 pages) |
6 December 2017 | Termination of appointment of Carl Friedrich Edler Von Braun as a director on 14 November 2017 (2 pages) |
6 December 2017 | Appointment of Stephens Scown Secretarial Limited as a secretary on 14 November 2017 (3 pages) |
6 December 2017 | Termination of appointment of Murrell Associates Limited as a secretary on 14 November 2017 (2 pages) |
6 December 2017 | Appointment of Stephens Scown Secretarial Limited as a secretary on 14 November 2017 (3 pages) |
6 December 2017 | Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to C/O Stephens Scown Secretarial Limited Osprey House Malpas Road Truro Cornwall TR1 1UT on 6 December 2017 (2 pages) |
5 December 2017 | Resolutions
|
5 December 2017 | Resolutions
|
10 November 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
10 November 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
6 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
5 June 2017 | Director's details changed for Mr Carl Friedrich Edler Von Braun on 23 May 2017 (2 pages) |
5 June 2017 | Director's details changed for Mr Carl Friedrich Edler Von Braun on 23 May 2017 (2 pages) |
27 October 2016 | Registration of charge 090693630002, created on 20 October 2016 (21 pages) |
27 October 2016 | Registration of charge 090693630001, created on 20 October 2016 (49 pages) |
27 October 2016 | Registration of charge 090693630001, created on 20 October 2016 (49 pages) |
27 October 2016 | Registration of charge 090693630002, created on 20 October 2016 (21 pages) |
26 October 2016 | Resolutions
|
26 October 2016 | Resolutions
|
13 October 2016 | Memorandum and Articles of Association (15 pages) |
13 October 2016 | Resolutions
|
13 October 2016 | Memorandum and Articles of Association (15 pages) |
13 October 2016 | Resolutions
|
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
25 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
28 April 2015 | Company name changed sunsave 42 LIMITED\certificate issued on 28/04/15
|
28 April 2015 | Company name changed sunsave 42 LIMITED\certificate issued on 28/04/15
|
18 December 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages) |
18 December 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages) |
17 June 2014 | Appointment of Mr Carl Von Braun as a director (2 pages) |
17 June 2014 | Appointment of Mr Carl Von Braun as a director (2 pages) |
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|