- Company Overview for SOLO TIMBER FRAME LIMITED (04814638)
- Filing history for SOLO TIMBER FRAME LIMITED (04814638)
- People for SOLO TIMBER FRAME LIMITED (04814638)
- More for SOLO TIMBER FRAME LIMITED (04814638)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 24 January 2025 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
21 Mar 2024 | AD01 | Registered office address changed from 6 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL United Kingdom to The Old Dairy, Hodore Farm Parrock Lane Upper Hartfield Hartfield TN7 4AR on 21 March 2024 | |
19 Feb 2024 | PSC04 | Change of details for Mr Christopher Michael David Davenport as a person with significant control on 1 February 2024 | |
19 Feb 2024 | CH01 | Director's details changed for Mr Christopher Michael David Davenport on 1 February 2024 | |
06 Feb 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
14 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
09 Feb 2023 | CS01 | Confirmation statement made on 24 January 2023 with updates | |
09 Feb 2023 | PSC04 | Change of details for Mr Christopher Michael David Davenport as a person with significant control on 1 July 2022 | |
09 Feb 2023 | CH01 | Director's details changed for Mr Christopher Michael David Davenport on 1 July 2022 | |
30 Jun 2022 | AD01 | Registered office address changed from Plaza Building Lee High Road London SE13 5PT England to 6 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 30 June 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Mar 2022 | CS01 | Confirmation statement made on 24 January 2022 with updates | |
12 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
29 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
29 Mar 2019 | AA01 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 | |
19 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
05 Nov 2018 | CH01 | Director's details changed for Mr Christopher Michael David Davenport on 4 November 2018 | |
05 Nov 2018 | CH01 | Director's details changed for Mr Christopher Michael David Davenport on 5 November 2018 | |
05 Nov 2018 | PSC04 | Change of details for Mr Christopher Michael David Davenport as a person with significant control on 4 November 2018 | |
31 Aug 2018 | CH01 | Director's details changed for Mr Christopher Michael David Davenport on 31 August 2018 | |
03 Aug 2018 | AD01 | Registered office address changed from 19-21 Swan Street West Malling Kent ME19 6JU to Plaza Building Lee High Road London SE13 5PT on 3 August 2018 |