THE SOLENT PROPERTY MANAGEMENT COMPANY LIMITED
Company number 04530383
- Company Overview for THE SOLENT PROPERTY MANAGEMENT COMPANY LIMITED (04530383)
- Filing history for THE SOLENT PROPERTY MANAGEMENT COMPANY LIMITED (04530383)
- People for THE SOLENT PROPERTY MANAGEMENT COMPANY LIMITED (04530383)
- Charges for THE SOLENT PROPERTY MANAGEMENT COMPANY LIMITED (04530383)
- More for THE SOLENT PROPERTY MANAGEMENT COMPANY LIMITED (04530383)
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 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with no updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
10 Dec 2016 | MR04 | Satisfaction of charge 045303830010 in full | |
11 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
18 Aug 2016 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 045303830010 | |
17 Jul 2016 | CH03 | Secretary's details changed for Stephen Robert Gillett on 17 July 2016 | |
17 Jul 2016 | TM01 | Termination of appointment of Stephen Robert Gillett as a director on 17 July 2016 | |
17 Jul 2016 | CH01 | Director's details changed for Mr Stephen Robert Gillett on 17 July 2016 | |
17 Jul 2016 | CH01 | Director's details changed for Melanie Anne Gillett on 17 July 2016 | |
23 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
11 Feb 2015 | AD01 | Registered office address changed from Hillcrest Lodge Windmill Lane Bursledon Southampton Hampshire SO31 8BG to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 11 February 2015 | |
26 Nov 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 045303830010 | |
13 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
12 Sep 2014 | AR01 | Annual return made up to 8 September 2014 with full list of shareholders | |
12 Sep 2014 | CH01 | Director's details changed for Melanie Anne Gillett on 15 February 2014 | |
12 Sep 2014 | CH03 | Secretary's details changed for Stephen Robert Gillett on 15 February 2014 | |
29 Aug 2014 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 045303830010 | |
27 Feb 2014 | AD01 | Registered office address changed from Woodlea Hungerford Bursledon Southampton Hampshire S031 8De on 27 February 2014 | |
18 Feb 2014 | MR01 | Registration of charge 045303830010 | |
22 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
13 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
20 Sep 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders |