- Company Overview for COURT COLMAN SOLAR LIMITED (08633509)
- Filing history for COURT COLMAN SOLAR LIMITED (08633509)
- People for COURT COLMAN SOLAR LIMITED (08633509)
- More for COURT COLMAN SOLAR LIMITED (08633509)
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
|
|
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
|
|
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
|
|
19 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
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
|
|
01 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-01
|