- Company Overview for SOLOR CARE HOLDINGS (2) LTD (04292006)
- Filing history for SOLOR CARE HOLDINGS (2) LTD (04292006)
- People for SOLOR CARE HOLDINGS (2) LTD (04292006)
- Charges for SOLOR CARE HOLDINGS (2) LTD (04292006)
- More for SOLOR CARE HOLDINGS (2) LTD (04292006)
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) |
---|---|---|---|
16 Jan 2019 | AP03 | Appointment of Mrs Laura Cheryl Jordan as a secretary on 10 January 2019 | |
16 Jan 2019 | AP01 | Appointment of Mr Shaun Parker as a director on 10 January 2019 | |
16 Jan 2019 | TM01 | Termination of appointment of Philip Andre Sealey as a director on 10 January 2019 | |
16 Jan 2019 | TM02 | Termination of appointment of Philip Sealey as a secretary on 10 January 2019 | |
07 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
03 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
10 Nov 2017 | TM01 | Termination of appointment of Andrew Winning as a director on 9 November 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
31 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
16 Jun 2016 | CH01 | Director's details changed for Mr Andrew John Cannon on 9 June 2016 | |
12 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
03 Sep 2015 | AP01 | Appointment of Mr Andrew John Cannon as a director on 25 August 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
20 Apr 2015 | SH19 |
Statement of capital on 20 April 2015
|
|
20 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2015 | SH20 | Statement by Directors | |
31 Mar 2015 | CAP-SS | Solvency Statement dated 18/02/15 | |
13 Jan 2015 | AP01 | Appointment of Mr Philip Andre Sealey as a director on 9 January 2015 | |
13 Jan 2015 | TM01 | Termination of appointment of Kevin Wei Roberts as a director on 9 January 2015 | |
29 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
17 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
25 Sep 2013 | AD01 | Registered office address changed from 2 Garrick House 2 Queen Street Lichfield Staffordshire WS13 6QD on 25 September 2013 |