Total Documents | 58 |
---|
Total Pages | 281 |
---|
3 August 2023 | Director's details changed for Mrs Julia Katharine Rhodes-Journeay on 26 July 2023 |
---|---|
3 August 2023 | Registered 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 2023 | Director's details changed for Mr Stephane Christophe Tetot on 26 July 2023 |
2 June 2023 | Accounts for a small company made up to 31 December 2022 |
26 April 2023 | Confirmation statement made on 16 April 2023 with no updates |
27 September 2022 | Accounts for a small company made up to 31 December 2021 |
22 April 2022 | Confirmation statement made on 16 April 2022 with no updates |
6 September 2021 | Accounts for a small company made up to 31 December 2020 |
16 April 2021 | Confirmation statement made on 16 April 2021 with no updates |
22 December 2020 | Accounts for a small company made up to 31 December 2019 |
16 April 2020 | Confirmation statement made on 16 April 2020 with no updates |
16 April 2020 | Change of details for Cooper House Solar Holdings Limited as a person with significant control on 1 April 2020 |
12 November 2019 | Termination of appointment of Patrick Jude O'kane as a director on 4 November 2019 |
12 November 2019 | Appointment of Ms Julia Katharine Rhodes-Journeay as a director on 4 November 2019 |
27 September 2019 | Accounts for a small company made up to 31 December 2018 |
2 May 2019 | Registered 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 |
24 April 2019 | Confirmation statement made on 16 April 2019 with no updates |
20 September 2018 | Accounts for a small company made up to 31 December 2017 |
17 May 2018 | Confirmation statement made on 16 April 2018 with no updates |
11 April 2018 | Appointment of Mr Stephane Tetot as a director on 10 April 2018 |
11 April 2018 | Appointment of Mr Patrick Jude O'kane as a director on 10 April 2018 |
11 April 2018 | Termination of appointment of Peter George Raftery as a director on 10 April 2018 |
11 April 2018 | Termination of appointment of Charles Desmond Kyle Reid as a director on 10 April 2018 |
18 September 2017 | Accounts for a small company made up to 31 December 2016 |
18 September 2017 | Accounts for a small company made up to 31 December 2016 |
21 April 2017 | Confirmation statement made on 16 April 2017 with updates |
21 April 2017 | Confirmation statement made on 16 April 2017 with updates |
5 April 2017 | Registered 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 2017 | Registered 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 2017 | Resolutions
|
7 March 2017 | Resolutions
|
28 June 2016 | Termination of appointment of Charles Anton Milner as a director on 9 June 2016 |
28 June 2016 | Termination of appointment of Simon Neil Wragg as a director on 9 June 2016 |
28 June 2016 | Registered office address changed from 76 Watling Street London EC4M 9BR England to Unit 21/22 Newhaven Enterprise Centre, Denton Island Newhaven BN9 9BA on 28 June 2016 |
28 June 2016 | Appointment of Mr Peter George Raftery as a director on 9 June 2016 |
28 June 2016 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 9 June 2016 |
28 June 2016 | Registered office address changed from 76 Watling Street London EC4M 9BR England to Unit 21/22 Newhaven Enterprise Centre, Denton Island Newhaven BN9 9BA on 28 June 2016 |
28 June 2016 | Appointment of Mr Peter George Raftery as a director on 9 June 2016 |
28 June 2016 | Termination of appointment of Simon Neil Wragg as a director on 9 June 2016 |
28 June 2016 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 9 June 2016 |
28 June 2016 | Termination of appointment of Charles Anton Milner as a director on 9 June 2016 |
17 June 2016 | Total exemption small company accounts made up to 31 December 2015 |
17 June 2016 | Total exemption small company accounts made up to 31 December 2015 |
28 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Registered office address changed from Suncredit Watling Street the City London EC4M 9BR to 76 Watling Street London EC4M 9BR on 28 April 2016 |
28 April 2016 | Registered office address changed from Suncredit Watling Street the City London EC4M 9BR to 76 Watling Street London EC4M 9BR on 28 April 2016 |
14 February 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 |
14 February 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 |
14 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
8 May 2015 | Accounts for a dormant company made up to 30 April 2015 |
8 May 2015 | Accounts for a dormant company made up to 30 April 2015 |
5 February 2015 | Appointment of Mr Charles Anton Milner as a director on 5 February 2015 |
5 February 2015 | Appointment of Mr Charles Anton Milner as a director on 5 February 2015 |
5 February 2015 | Appointment of Mr Charles Anton Milner as a director on 5 February 2015 |
16 April 2014 | Incorporation Statement of capital on 2014-04-16
|
16 April 2014 | Incorporation Statement of capital on 2014-04-16
|