Advanced company searchLink opens in new window

SOLENT CITY DEVELOPMENTS LIMITED

Company number 03029917

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)
15 May 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
17 Mar 2015 CH01 Director's details changed for Mrs Cilla Chap Kow Wellcoat on 17 March 2015
25 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Mar 2014 CH01 Director's details changed for Mrs Cilla Chap Kow Wellcoat on 13 March 2014
13 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
13 Mar 2014 CH01 Director's details changed for Mr Ian Wellcoat on 1 April 2013
25 Oct 2013 MR01 Registration of charge 030299170003
21 Oct 2013 MR01 Registration of charge 030299170002
29 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
18 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
24 May 2011 AD01 Registered office address changed from 111 Moriconium Quay Lake Avenue Poole Dorset BH15 4QS on 24 May 2011
04 Apr 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
04 Apr 2011 CH01 Director's details changed for Mrs Cilla Chap Kow Wellcoat on 1 January 2011
04 Apr 2011 CH01 Director's details changed for Mr Ian Wellcoat on 1 January 2011
04 Apr 2011 CH03 Secretary's details changed for Mrs Cilla Chap Kow Wellcoat on 1 January 2011
04 Apr 2011 TM02 Termination of appointment of Roach Pittis Limited as a secretary
14 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Jun 2010 TM01 Termination of appointment of Philip Ledger as a director
21 May 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
21 May 2010 CH04 Secretary's details changed for R P Secretarial Services Ltd on 4 December 2009
20 May 2010 CH01 Director's details changed for Mrs Cilla Chap Kow Wellcoat on 1 October 2009