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)
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
  • RES13 ‐ Creation of new class of share/articles disapplied for director/members and director ratify/ 07/09/2023
  • RES10 ‐ Resolution of allotment of securities
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
  • RES13 ‐ Agreement 31/08/2016
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