Advanced company searchLink opens in new window

SOLENT FUNDCO 2 LIMITED

Company number 06661545

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 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
  • RES15 ‐ Change company name resolution on 2018-03-19
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 12,000
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