- Company Overview for SOLENT CITY DEVELOPMENTS LIMITED (03029917)
- Filing history for SOLENT CITY DEVELOPMENTS LIMITED (03029917)
- People for SOLENT CITY DEVELOPMENTS LIMITED (03029917)
- Charges for SOLENT CITY DEVELOPMENTS LIMITED (03029917)
- More for SOLENT CITY DEVELOPMENTS LIMITED (03029917)
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
|
|
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
|
|
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 |