Advanced company searchLink opens in new window

COURT COLMAN SOLAR LIMITED

Company number 08633509

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2018 AP01 Appointment of Mr Stephane Tetot as a director on 10 April 2018
18 Sep 2017 AA Accounts for a small company made up to 31 December 2016
03 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
05 Apr 2017 AD01 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
07 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-06
13 Oct 2016 AA Full accounts made up to 31 December 2015
15 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
08 Jan 2016 TM01 Termination of appointment of James Bedford Pace as a director on 17 December 2015
08 Jan 2016 TM01 Termination of appointment of Carl Von Braun as a director on 17 December 2015
08 Jan 2016 TM01 Termination of appointment of Charles Anton Milner as a director on 17 December 2015
08 Jan 2016 TM02 Termination of appointment of Murrell Associates Limited as a secretary on 17 December 2015
08 Jan 2016 AD01 Registered 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
08 Jan 2016 AP01 Appointment of Mr Charles Desmond Kyrle Reid as a director on 17 December 2015
08 Jan 2016 AP01 Appointment of Mr Peter George Raftery as a director on 17 December 2015
03 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
01 May 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Sep 2014 CERTNM Company 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 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
24 Feb 2014 AA01 Current accounting period extended from 31 August 2014 to 31 December 2014
13 Feb 2014 AP01 Appointment of Mr James Bedford Pace as a director
20 Jan 2014 AP01 Appointment of Mr Carl Von Braun as a director
19 Dec 2013 TM01 Termination of appointment of David Hogg as a director
19 Dec 2013 TM01 Termination of appointment of David Hogg as a director
19 Dec 2013 CERTNM Company 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
01 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-01
  • GBP 2