- Company Overview for SOLENT FUNDCO 2 LIMITED (06661545)
- Filing history for SOLENT FUNDCO 2 LIMITED (06661545)
- People for SOLENT FUNDCO 2 LIMITED (06661545)
- Charges for SOLENT FUNDCO 2 LIMITED (06661545)
- More for SOLENT FUNDCO 2 LIMITED (06661545)
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 2019 | TM01 | Termination of appointment of Gavin William Mackinlay as a director on 22 May 2019 | |
18 Feb 2019 | PSC05 | Change of details for Solent Community Solutions Limited as a person with significant control on 18 February 2019 | |
18 Feb 2019 | AD01 | Registered office address changed from 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG England to 9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 18 February 2019 | |
25 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2018 | NM06 | Change of name with request to seek comments from relevant body | |
24 Aug 2018 | CONNOT | Change of name notice | |
05 Jul 2018 | MA | Memorandum and Articles of Association | |
03 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
15 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
07 Jun 2018 | MR04 | Satisfaction of charge 1 in full | |
07 Jun 2018 | MR04 | Satisfaction of charge 2 in full | |
07 Jun 2018 | MR04 | Satisfaction of charge 066615450003 in full | |
06 Jun 2018 | MR01 | Registration of charge 066615450004, created on 6 June 2018 | |
04 Jun 2018 | AP01 | Appointment of Ms Vinh Christopher as a director on 23 May 2018 | |
27 May 2018 | TM01 | Termination of appointment of Peter John Sheldrake as a director on 23 May 2018 | |
02 Apr 2018 | AD01 | Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ to 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 2 April 2018 | |
02 Apr 2018 | TM02 | Termination of appointment of Clare Sheridan as a secretary on 31 March 2018 | |
04 Aug 2017 | AP01 | Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on 1 August 2017 | |
03 Aug 2017 | TM01 | Termination of appointment of Jennifer Louise Crouch as a director on 1 August 2017 | |
22 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
07 May 2016 | AA | Full accounts made up to 31 December 2015 | |
24 Mar 2016 | AP01 | Appointment of Miss Jennifer Louise Crouch as a director on 29 February 2016 |