- Company Overview for SOLENT PINES MANAGEMENT LIMITED (01221621)
- Filing history for SOLENT PINES MANAGEMENT LIMITED (01221621)
- People for SOLENT PINES MANAGEMENT LIMITED (01221621)
- More for SOLENT PINES MANAGEMENT LIMITED (01221621)
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
|
|
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
|
|
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
|
|
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 |