Download leads from Nexok and grow your business. Find out more

Court Colman Solar Limited

Documents

Total Documents74
Total Pages363

Filing History

23 February 2024Termination of appointment of Julia Katharine Rhodes-Journeay as a director on 8 February 2024
23 February 2024Appointment of Mrs Katharina Annalotte Sudeck as a director on 20 February 2024
8 August 2023Confirmation statement made on 1 August 2023 with no updates
3 August 2023Registered office address changed from 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 3 August 2023
3 August 2023Director's details changed for Mr Stephane Christophe Tetot on 26 July 2023
3 August 2023Director's details changed for Mrs Julia Katharine Rhodes-Journeay on 26 July 2023
2 June 2023Accounts for a small company made up to 31 December 2022
27 September 2022Accounts for a small company made up to 31 December 2021
1 August 2022Confirmation statement made on 1 August 2022 with no updates
6 September 2021Accounts for a small company made up to 31 December 2020
9 August 2021Confirmation statement made on 1 August 2021 with no updates
22 December 2020Accounts for a small company made up to 31 December 2019
4 August 2020Confirmation statement made on 1 August 2020 with no updates
12 November 2019Termination of appointment of Patrick Jude O'kane as a director on 4 November 2019
12 November 2019Appointment of Ms Julia Katharine Rhodes-Journeay as a director on 4 November 2019
27 September 2019Accounts for a small company made up to 31 December 2018
6 August 2019Confirmation statement made on 1 August 2019 with no updates
2 May 2019Registered office address changed from Mall House the Mall Faversham Kent ME13 8JL England to 2 Jubilee Way Faversham Kent ME13 8GD on 2 May 2019
20 September 2018Accounts for a small company made up to 31 December 2017
20 August 2018Confirmation statement made on 1 August 2018 with no updates
11 April 2018Appointment of Mr Patrick Jude O'kane as a director on 10 April 2018
11 April 2018Termination of appointment of Peter George Raftery as a director on 10 April 2018
11 April 2018Appointment of Mr Stephane Tetot as a director on 10 April 2018
11 April 2018Termination of appointment of Charles Desmond Kyle Reid as a director on 10 April 2018
18 September 2017Accounts for a small company made up to 31 December 2016
18 September 2017Accounts for a small company made up to 31 December 2016
3 August 2017Confirmation statement made on 1 August 2017 with no updates
3 August 2017Confirmation statement made on 1 August 2017 with no updates
5 April 2017Registered office address changed from Unit 21/22 Newhaven Enterprise Centre, Denton Island Newhaven BN9 9BA United Kingdom to Mall House the Mall Faversham Kent ME13 8JL on 5 April 2017
5 April 2017Registered office address changed from Unit 21/22 Newhaven Enterprise Centre, Denton Island Newhaven BN9 9BA United Kingdom to Mall House the Mall Faversham Kent ME13 8JL on 5 April 2017
7 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-06
7 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-06
13 October 2016Full accounts made up to 31 December 2015
13 October 2016Full accounts made up to 31 December 2015
15 August 2016Confirmation statement made on 1 August 2016 with updates
15 August 2016Confirmation statement made on 1 August 2016 with updates
8 January 2016Termination of appointment of Charles Anton Milner as a director on 17 December 2015
8 January 2016Termination of appointment of Charles Anton Milner as a director on 17 December 2015
8 January 2016Appointment of Mr Charles Desmond Kyrle Reid as a director on 17 December 2015
8 January 2016Termination of appointment of James Bedford Pace as a director on 17 December 2015
8 January 2016Appointment of Mr Charles Desmond Kyrle Reid as a director on 17 December 2015
8 January 2016Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to Unit 21/22 Newhaven Enterprise Centre, Denton Island Newhaven BN9 9BA on 8 January 2016
8 January 2016Termination of appointment of Murrell Associates Limited as a secretary on 17 December 2015
8 January 2016Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to Unit 21/22 Newhaven Enterprise Centre, Denton Island Newhaven BN9 9BA on 8 January 2016
8 January 2016Termination of appointment of Carl Von Braun as a director on 17 December 2015
8 January 2016Appointment of Mr Peter George Raftery as a director on 17 December 2015
8 January 2016Termination of appointment of Carl Von Braun as a director on 17 December 2015
8 January 2016Termination of appointment of Murrell Associates Limited as a secretary on 17 December 2015
8 January 2016Termination of appointment of James Bedford Pace as a director on 17 December 2015
8 January 2016Appointment of Mr Peter George Raftery as a director on 17 December 2015
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
1 May 2015Total exemption small company accounts made up to 31 December 2014
1 May 2015Total exemption small company accounts made up to 31 December 2014
9 September 2014Company name changed sunsave 29 (hook place farm) LIMITED\certificate issued on 09/09/14
  • NM01 ‐ Change of name by resolution
9 September 2014Company name changed sunsave 29 (hook place farm) LIMITED\certificate issued on 09/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-05
19 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
19 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
19 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
24 February 2014Current accounting period extended from 31 August 2014 to 31 December 2014
24 February 2014Current accounting period extended from 31 August 2014 to 31 December 2014
13 February 2014Appointment of Mr James Bedford Pace as a director
13 February 2014Appointment of Mr James Bedford Pace as a director
20 January 2014Appointment of Mr Carl Von Braun as a director
20 January 2014Appointment of Mr Carl Von Braun as a director
19 December 2013Termination of appointment of David Hogg as a director
19 December 2013Termination of appointment of David Hogg as a director
19 December 2013Termination of appointment of David Hogg as a director
19 December 2013Company name changed sunsave 29 (molehill) LIMITED\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-16
  • NM01 ‐ Change of name by resolution
19 December 2013Company name changed sunsave 29 (molehill) LIMITED\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-16
  • NM01 ‐ Change of name by resolution
19 December 2013Termination of appointment of David Hogg as a director
1 August 2013Incorporation
Statement of capital on 2013-08-01
  • GBP 2
1 August 2013Incorporation
Statement of capital on 2013-08-01
  • GBP 2
Sign up now to grow your client base. Plans & Pricing