- Company Overview for SOLITAIRE HOLDINGS LIMITED (04119788)
- Filing history for SOLITAIRE HOLDINGS LIMITED (04119788)
- People for SOLITAIRE HOLDINGS LIMITED (04119788)
- Charges for SOLITAIRE HOLDINGS LIMITED (04119788)
- More for SOLITAIRE HOLDINGS LIMITED (04119788)
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) |
---|---|---|---|
12 Jan 2016 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
10 Jun 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
29 Jan 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
12 Apr 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
12 Apr 2013 | TM01 | Termination of appointment of Michael Gaston as a director | |
19 Dec 2012 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
09 Mar 2012 | AP03 | Appointment of Paul Hallam as a secretary | |
09 Mar 2012 | TM02 | Termination of appointment of Alan Wolfson as a secretary | |
08 Dec 2011 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
08 Dec 2011 | CH01 | Director's details changed for Mr Michael John Gaston on 8 December 2011 | |
08 Dec 2011 | CH01 | Director's details changed for Mr. William Kenneth Procter on 8 December 2011 | |
08 Dec 2011 | CH03 | Secretary's details changed for Mr Alan Wolfson on 8 December 2011 | |
21 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
20 Apr 2011 | AP01 | Appointment of Mr Christopher Charles Mcgill as a director | |
06 Apr 2011 | TM01 | Termination of appointment of Ian Rapley as a director | |
04 Jan 2011 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
12 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
18 Aug 2010 | TM01 | Termination of appointment of Christopher Mcgill as a director | |
05 May 2010 | AA | Full accounts made up to 31 December 2008 | |
08 Mar 2010 | AR01 | Annual return made up to 5 December 2009 with full list of shareholders | |
29 Jan 2010 | TM01 | Termination of appointment of Vincent Tchenguiz as a director | |
25 Nov 2009 | AP01 | Appointment of Vincent Aziz Tchenguiz as a director |