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

Cooper House Solar Holdings Limited

Documents

Total Documents63
Total Pages271

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
3 August 2023Director's details changed for Mr Stephane Christophe Tetot 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 Mrs Julia Katharine Rhodes-Journeay on 26 July 2023
13 June 2023Confirmation statement made on 30 May 2023 with no updates
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
8 June 2022Confirmation statement made on 30 May 2022 with no updates
6 September 2021Accounts for a small company made up to 31 December 2020
4 June 2021Confirmation statement made on 30 May 2021 with no updates
22 December 2020Accounts for a small company made up to 31 December 2019
4 June 2020Confirmation statement made on 30 May 2020 with no updates
12 November 2019Appointment of Ms Julia Katharine Rhodes-Journeay as a director on 4 November 2019
12 November 2019Termination of appointment of Patrick Jude O'kane as a director on 4 November 2019
27 September 2019Accounts for a small company made up to 31 December 2018
1 July 2019Confirmation statement made on 30 May 2019 with no updates
30 May 2019Change of details for Ri Eu Holdings (Uk) Limited as a person with significant control on 29 May 2019
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
6 June 2018Confirmation statement made on 30 May 2018 with no updates
11 April 2018Appointment of Mr Stephane Tetot 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
11 April 2018Appointment of Mr Patrick Jude O'kane as a director on 10 April 2018
19 September 2017Accounts for a small company made up to 31 December 2016
19 September 2017Accounts for a small company made up to 31 December 2016
9 June 2017Confirmation statement made on 30 May 2017 with updates
9 June 2017Confirmation statement made on 30 May 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
15 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-06
15 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-06
23 June 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 23 June 2016
23 June 2016Termination of appointment of James Bedford Pace as a director on 9 June 2016
23 June 2016Termination of appointment of Murrell Associates Limited as a secretary on 9 June 2016
23 June 2016Termination of appointment of Murrell Associates Limited as a secretary on 9 June 2016
23 June 2016Appointment of Mr Charles Desmond Kyrle Reid as a director on 9 June 2016
23 June 2016Termination of appointment of Charles Anton Milner as a director on 9 June 2016
23 June 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 23 June 2016
23 June 2016Appointment of Mr Charles Desmond Kyrle Reid as a director on 9 June 2016
23 June 2016Termination of appointment of Carl Friedrich Edler Von Braun as a director on 9 June 2016
23 June 2016Termination of appointment of James Bedford Pace as a director on 9 June 2016
23 June 2016Termination of appointment of Carl Friedrich Edler Von Braun as a director on 9 June 2016
23 June 2016Termination of appointment of Charles Anton Milner as a director on 9 June 2016
22 June 2016Appointment of Mr Peter George Raftery as a director on 9 June 2016
22 June 2016Appointment of Mr Peter George Raftery 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
7 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
7 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
13 July 2015Accounts for a dormant company made up to 31 December 2014
13 July 2015Accounts for a dormant company made up to 31 December 2014
25 June 2015Company name changed sunsave 33 (horsington) LIMITED\certificate issued on 25/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-16
25 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
25 June 2015Company name changed sunsave 33 (horsington) LIMITED\certificate issued on 25/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-16
25 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
18 December 2014Current accounting period shortened from 31 May 2015 to 31 December 2014
18 December 2014Current accounting period shortened from 31 May 2015 to 31 December 2014
17 June 2014Appointment of Mr Carl Von Braun as a director
17 June 2014Appointment of Mr Carl Von Braun as a director
30 May 2014Incorporation
Statement of capital on 2014-05-30
  • GBP 2
30 May 2014Incorporation
Statement of capital on 2014-05-30
  • GBP 2
Sign up now to grow your client base. Plans & Pricing