Advanced company searchLink opens in new window

SOLENT PINES MANAGEMENT LIMITED

Company number 01221621

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)
16 Dec 2017 TM01 Termination of appointment of Bernard Bennett as a director on 15 December 2017
08 Dec 2017 CH01 Director's details changed for Miss Christine Anne Rickett on 7 December 2017
07 Dec 2017 AP01 Appointment of Miss Christine Anne Rickett as a director on 7 December 2017
11 Aug 2017 AD01 Registered office address changed from Flat 1 Solent Pines Whitby Road Milford on Sea Lymington Hampshire SO41 0UX to Flat 15 Solent Pines Whitby Road Milford on Sea Lymington SO41 0UX on 11 August 2017
11 Aug 2017 TM01 Termination of appointment of Ruth Shale as a director on 1 August 2017
11 Aug 2017 AP01 Appointment of Mrs Pamela Constance Trissie Allen as a director on 1 August 2017
28 Apr 2017 CS01 Confirmation statement made on 22 April 2017 with updates
13 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
04 Jan 2017 TM01 Termination of appointment of Ian Ronald Jones as a director on 4 January 2017
14 Dec 2016 AP01 Appointment of Mr Bernard Bennett as a director on 1 July 2016
14 Dec 2016 TM01 Termination of appointment of Michael George Kervell as a director on 14 December 2016
14 Dec 2016 TM01 Termination of appointment of Derek Sidney Allgar as a director on 1 June 2016
14 Dec 2016 TM01 Termination of appointment of Bernard Hicks as a director on 14 December 2016
07 Jun 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 21
24 May 2016 AP01 Appointment of Michael George Kervell as a director on 31 July 2015
04 May 2016 AD01 Registered office address changed from Flat 20 Solent Pines Whitby Road Milford on Sea Lymington Hampshire SO41 0UX to Flat 1 Solent Pines Whitby Road Milford on Sea Lymington Hampshire SO41 0UX on 4 May 2016
04 May 2016 AA Total exemption full accounts made up to 31 December 2015
18 May 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 21
06 Mar 2015 AA Total exemption full accounts made up to 31 December 2014
12 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 21
29 Apr 2014 AA Total exemption full accounts made up to 31 December 2013
20 May 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
29 Apr 2013 AA Total exemption full accounts made up to 31 December 2012
15 May 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
15 May 2012 CH01 Director's details changed for Bernard Hicks on 22 April 2012