- Company Overview for SOLMAR VILLAS LIMITED (07174709)
- Filing history for SOLMAR VILLAS LIMITED (07174709)
- People for SOLMAR VILLAS LIMITED (07174709)
- Charges for SOLMAR VILLAS LIMITED (07174709)
- More for SOLMAR VILLAS LIMITED (07174709)
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.
|
|
15 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |