- Company Overview for COOPER HOUSE SOLAR LIMITED (09000239)
- Filing history for COOPER HOUSE SOLAR LIMITED (09000239)
- People for COOPER HOUSE SOLAR LIMITED (09000239)
- More for COOPER HOUSE SOLAR LIMITED (09000239)
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) |
---|---|---|---|
10 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
30 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with no updates | |
23 Feb 2024 | AP01 | Appointment of Mrs Katharina Annalotte Sudeck as a director on 20 February 2024 | |
23 Feb 2024 | TM01 | Termination of appointment of Julia Katharine Rhodes-Journeay as a director on 8 February 2024 | |
03 Aug 2023 | AD01 | 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 | |
03 Aug 2023 | CH01 | Director's details changed for Mrs Julia Katharine Rhodes-Journeay on 26 July 2023 | |
03 Aug 2023 | CH01 | Director's details changed for Mr Stephane Christophe Tetot on 26 July 2023 | |
02 Jun 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
26 Apr 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
27 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
22 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
06 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
16 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
22 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
16 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
16 Apr 2020 | PSC05 | Change of details for Cooper House Solar Holdings Limited as a person with significant control on 1 April 2020 | |
12 Nov 2019 | AP01 | Appointment of Ms Julia Katharine Rhodes-Journeay as a director on 4 November 2019 | |
12 Nov 2019 | TM01 | Termination of appointment of Patrick Jude O'kane as a director on 4 November 2019 | |
27 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
02 May 2019 | AD01 | 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 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
20 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
17 May 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
11 Apr 2018 | TM01 | Termination of appointment of Peter George Raftery as a director on 10 April 2018 | |
11 Apr 2018 | TM01 | Termination of appointment of Charles Desmond Kyle Reid as a director on 10 April 2018 |