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

Cooper House Solar Limited

Documents

Total Documents58
Total Pages281

Filing History

3 August 2023Director's details changed for Mrs Julia Katharine Rhodes-Journeay on 26 July 2023
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
2 June 2023Accounts for a small company made up to 31 December 2022
26 April 2023Confirmation statement made on 16 April 2023 with no updates
27 September 2022Accounts for a small company made up to 31 December 2021
22 April 2022Confirmation statement made on 16 April 2022 with no updates
6 September 2021Accounts for a small company made up to 31 December 2020
16 April 2021Confirmation statement made on 16 April 2021 with no updates
22 December 2020Accounts for a small company made up to 31 December 2019
16 April 2020Confirmation statement made on 16 April 2020 with no updates
16 April 2020Change of details for Cooper House Solar Holdings Limited as a person with significant control on 1 April 2020
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
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
24 April 2019Confirmation statement made on 16 April 2019 with no updates
20 September 2018Accounts for a small company made up to 31 December 2017
17 May 2018Confirmation statement made on 16 April 2018 with no updates
11 April 2018Appointment of Mr Stephane Tetot as a director on 10 April 2018
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 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
21 April 2017Confirmation statement made on 16 April 2017 with updates
21 April 2017Confirmation statement made on 16 April 2017 with 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
28 June 2016Termination of appointment of Charles Anton Milner as a director on 9 June 2016
28 June 2016Termination of appointment of Simon Neil Wragg as a director on 9 June 2016
28 June 2016Registered 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 2016Appointment of Mr Peter George Raftery as a director on 9 June 2016
28 June 2016Appointment of Mr Charles Desmond Kyrle Reid as a director on 9 June 2016
28 June 2016Registered 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 2016Appointment of Mr Peter George Raftery as a director on 9 June 2016
28 June 2016Termination of appointment of Simon Neil Wragg as a director on 9 June 2016
28 June 2016Appointment of Mr Charles Desmond Kyrle Reid as a director on 9 June 2016
28 June 2016Termination of appointment of Charles Anton Milner as a director on 9 June 2016
17 June 2016Total exemption small company accounts made up to 31 December 2015
17 June 2016Total exemption small company accounts made up to 31 December 2015
28 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
28 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
28 April 2016Registered 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 2016Registered 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 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015
14 February 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015
14 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
14 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
8 May 2015Accounts for a dormant company made up to 30 April 2015
8 May 2015Accounts for a dormant company made up to 30 April 2015
5 February 2015Appointment of Mr Charles Anton Milner as a director on 5 February 2015
5 February 2015Appointment of Mr Charles Anton Milner as a director on 5 February 2015
5 February 2015Appointment of Mr Charles Anton Milner as a director on 5 February 2015
16 April 2014Incorporation
Statement of capital on 2014-04-16
  • GBP 100
16 April 2014Incorporation
Statement of capital on 2014-04-16
  • GBP 100
Sign up now to grow your client base. Plans & Pricing