Advanced company searchLink opens in new window

SOLITAIRE RESIDENTIAL HOLDINGS LIMITED

Company number 04478787

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)
16 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 28,001
10 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
08 Aug 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 28,001
29 Jan 2014 AA Total exemption full accounts made up to 31 December 2013
11 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
12 Apr 2013 TM01 Termination of appointment of Michael Gaston as a director
13 Feb 2013 AA Total exemption full accounts made up to 31 December 2012
31 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
13 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
06 Jul 2012 AD01 Registered office address changed from Molteno House 302 Regents Park Road Finchley London SN3 2JX on 6 July 2012
20 Apr 2012 AP03 Appointment of Paul Hallam as a secretary
20 Apr 2012 TM02 Termination of appointment of Alan Wolfson as a secretary
12 Dec 2011 CH01 Director's details changed for Mr. William Kenneth Procter on 12 December 2011
12 Dec 2011 CH01 Director's details changed for Mr Michael John Gaston on 12 December 2011
12 Dec 2011 CH03 Secretary's details changed for Alan Wolfson on 12 December 2011
21 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
24 Aug 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
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
12 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Aug 2010 TM01 Termination of appointment of Christopher Mcgill as a director
02 Aug 2010 AR01 Annual return made up to 5 July 2010 with full list of shareholders
02 Aug 2010 CH03 Secretary's details changed for Ann Wolfson on 5 July 2010
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