SOLITAIRE RESIDENTIAL HOLDINGS LIMITED
Company number 04478787
- Company Overview for SOLITAIRE RESIDENTIAL HOLDINGS LIMITED (04478787)
- Filing history for SOLITAIRE RESIDENTIAL HOLDINGS LIMITED (04478787)
- People for SOLITAIRE RESIDENTIAL HOLDINGS LIMITED (04478787)
- Charges for SOLITAIRE RESIDENTIAL HOLDINGS LIMITED (04478787)
- More for SOLITAIRE RESIDENTIAL HOLDINGS LIMITED (04478787)
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
|
|
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
|
|
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
|
|
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 |