Advanced company searchLink opens in new window

COOPER HOUSE SOLAR LIMITED

Company number 09000239

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-06
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100