Advanced company searchLink opens in new window

COOPER HOUSE SOLAR LIMITED

Company number 09000239

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)
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
11 Apr 2018 AP01 Appointment of Mr Patrick Jude O'kane as a director on 10 April 2018