Advanced company searchLink opens in new window

SOLIHULL & SHIRLEY ESTATE AGENCIES LIMITED

Company number 02441313

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)
02 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
30 May 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
10 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
01 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
20 Apr 2023 PSC04 Change of details for Mr Adam Robert Marshall as a person with significant control on 20 December 2022
20 Apr 2023 CH01 Director's details changed for Mr Adam Robert Marshall on 20 December 2022
05 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
16 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with updates
01 Jun 2022 MR01 Registration of charge 024413130003, created on 1 June 2022
12 May 2022 SH03 Purchase of own shares.
04 May 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 May 2022 SH06 Cancellation of shares. Statement of capital on 25 March 2022
  • GBP 15
07 Apr 2022 TM01 Termination of appointment of Patrick John Waters as a director on 25 March 2022
07 Apr 2022 PSC07 Cessation of Melvyn Kenneth Danes as a person with significant control on 25 March 2022
07 Apr 2022 TM01 Termination of appointment of Melvyn Kenneth Danes as a director on 25 March 2022
07 Apr 2022 PSC07 Cessation of Patrick John Waters as a person with significant control on 25 March 2022
07 Apr 2022 PSC01 Notification of Adam Robert Marshall as a person with significant control on 25 March 2022
03 Nov 2021 PSC01 Notification of Melvyn Kenneth Danes as a person with significant control on 19 October 2021
16 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
12 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
09 Oct 2019 AP01 Appointment of Mr Patrick John Waters as a director on 1 October 2019
11 Sep 2019 MR04 Satisfaction of charge 2 in full
17 Jul 2019 TM02 Termination of appointment of Rosalind Anne Danes as a secretary on 19 March 2019