Advanced company searchLink opens in new window

SOLITAIRE RESIDENTIAL LIMITED

Company number 04484379

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)
24 Aug 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 28,000
22 May 2015 AA Total exemption full accounts made up to 31 December 2014
28 Oct 2014 AR01 Annual return made up to 12 July 2009 with full list of shareholders
28 Oct 2014 AR01 Annual return made up to 12 July 2008 with full list of shareholders
06 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 July 2010
19 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 July 2013
19 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 July 2012
19 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 July 2011
21 Aug 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 28,000
29 Jan 2014 AA Total exemption full accounts made up to 31 December 2013
25 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
  • GBP 28,001
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
19 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
13 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/09/2014.
09 Mar 2012 TM02 Termination of appointment of Alan Wolfson as a secretary
09 Mar 2012 AP03 Appointment of Paul Hallam as a secretary
20 Dec 2011 AA Full accounts made up to 31 December 2010
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 Mr Alan Wolfson on 12 December 2011
12 Aug 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/09/2014.
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
05 Oct 2010 AA Full accounts made up to 31 December 2009