Advanced company searchLink opens in new window

SOLMAR VILLAS LIMITED

Company number 07174709

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)
11 Oct 2024 AA Full accounts made up to 31 December 2023
26 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with updates
26 Mar 2024 MR04 Satisfaction of charge 071747090004 in full
19 Jan 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
15 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2024 SH08 Change of share class name or designation
15 Jan 2024 MA Memorandum and Articles of Association
15 Jan 2024 SH10 Particulars of variation of rights attached to shares
05 Jan 2024 AP01 Appointment of Mr Francis Peter Torrilla as a director on 2 January 2024
05 Jan 2024 MR04 Satisfaction of charge 071747090003 in full
04 Jan 2024 AA01 Previous accounting period extended from 31 August 2023 to 31 December 2023
04 Jan 2024 AP01 Appointment of Mr Matthew John Quinlisk as a director on 2 January 2024
04 Jan 2024 TM01 Termination of appointment of Maria Tayler as a director on 2 January 2024
04 Jan 2024 TM01 Termination of appointment of John Tayler as a director on 2 January 2024
04 Jan 2024 TM01 Termination of appointment of Julie Blake as a director on 2 January 2024
04 Jan 2024 PSC02 Notification of Der Touristik Uk Limited as a person with significant control on 2 January 2024
04 Jan 2024 PSC07 Cessation of Maria Tayler as a person with significant control on 2 January 2024
04 Jan 2024 PSC07 Cessation of John Tayler as a person with significant control on 2 January 2024
04 Jan 2024 PSC07 Cessation of Julie Blake as a person with significant control on 2 January 2024
02 Jan 2024 SH06 Cancellation of shares. Statement of capital on 22 December 2023
  • GBP 82,600
22 Dec 2023 PSC07 Cessation of Christopher Paul Blake as a person with significant control on 22 December 2023
19 Dec 2023 MR04 Satisfaction of charge 1 in full
19 Dec 2023 MR04 Satisfaction of charge 071747090002 in full
12 Dec 2023 AD01 Registered office address changed from 2 2/3 First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WE England to 2/3 First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WE on 12 December 2023
12 Dec 2023 AD01 Registered office address changed from First Avenue First Avenue Centrum 100 Burton on Trent Staffordhire DE14 2WE England to 2 2/3 First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WE on 12 December 2023