- 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) |
---|---|---|---|
24 Nov 2023 | AD01 | Registered office address changed from 13 Faraday Court First Avenue Centrum 100 Burton on Trent Staffordshire DE14 2WX England to First Avenue First Avenue Centrum 100 Burton on Trent Staffordhire DE14 2WE on 24 November 2023 | |
13 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2023 | SH10 | Particulars of variation of rights attached to shares | |
13 Sep 2023 | SH10 | Particulars of variation of rights attached to shares | |
13 Sep 2023 | SH08 | Change of share class name or designation | |
03 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2023 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / john tayler | |
26 Jul 2023 | PSC01 | Notification of Christopher Paul Blake as a person with significant control on 6 April 2016 | |
26 Jul 2023 | PSC04 | Change of details for Mrs Maria Tayler as a person with significant control on 26 July 2023 | |
26 Jul 2023 | PSC04 | Change of details for Mr John Tayler as a person with significant control on 26 July 2023 | |
26 Jul 2023 | PSC04 | Change of details for Mrs Julie Blake as a person with significant control on 26 July 2023 | |
28 Apr 2023 | MR01 | Registration of charge 071747090004, created on 20 April 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with updates | |
23 Mar 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
14 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
07 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
08 Jun 2021 | MR01 | Registration of charge 071747090003, created on 28 May 2021 | |
27 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
15 Jul 2020 | AD01 | Registered office address changed from 59-61 Charlotte Street St Pauls Square Birmingham B3 1PX to 13 Faraday Court First Avenue Centrum 100 Burton on Trent Staffordshire DE14 2WX on 15 July 2020 | |
27 May 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
30 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
19 Jun 2019 | PSC04 | Change of details for Mr John Tayler as a person with significant control on 11 May 2017 | |
19 Jun 2019 | PSC04 | Change of details for Mrs Julie Blake as a person with significant control on 11 May 2017 | |
19 Jun 2019 | PSC04 | Change of details for Mrs Maria Tayler as a person with significant control on 11 May 2017 |