- 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) |
---|---|---|---|
11 Apr 2018 | AP01 | Appointment of Mr Patrick Jude O'kane as a director on 10 April 2018 | |
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 | |
21 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with 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
|
|
28 Jun 2016 | AD01 | Registered 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 Jun 2016 | TM01 | Termination of appointment of Charles Anton Milner as a director on 9 June 2016 | |
28 Jun 2016 | TM01 | Termination of appointment of Simon Neil Wragg as a director on 9 June 2016 | |
28 Jun 2016 | AP01 | Appointment of Mr Peter George Raftery as a director on 9 June 2016 | |
28 Jun 2016 | AP01 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 9 June 2016 | |
17 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
28 Apr 2016 | AD01 | Registered office address changed from Suncredit Watling Street the City London EC4M 9BR to 76 Watling Street London EC4M 9BR on 28 April 2016 | |
14 Feb 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 | |
14 May 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
08 May 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
05 Feb 2015 | AP01 | Appointment of Mr Charles Anton Milner as a director on 5 February 2015 | |
16 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-16
|