SOLIHULL & SHIRLEY ESTATE AGENCIES LIMITED
Company number 02441313
- Company Overview for SOLIHULL & SHIRLEY ESTATE AGENCIES LIMITED (02441313)
- Filing history for SOLIHULL & SHIRLEY ESTATE AGENCIES LIMITED (02441313)
- People for SOLIHULL & SHIRLEY ESTATE AGENCIES LIMITED (02441313)
- Charges for SOLIHULL & SHIRLEY ESTATE AGENCIES LIMITED (02441313)
- More for SOLIHULL & SHIRLEY ESTATE AGENCIES LIMITED (02441313)
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
|
|
03 May 2022 | SH06 |
Cancellation of shares. Statement of capital on 25 March 2022
|
|
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 |