- Company Overview for SOLENT GLOBAL HOLDINGS LIMITED (08544214)
- Filing history for SOLENT GLOBAL HOLDINGS LIMITED (08544214)
- People for SOLENT GLOBAL HOLDINGS LIMITED (08544214)
- Charges for SOLENT GLOBAL HOLDINGS LIMITED (08544214)
- More for SOLENT GLOBAL HOLDINGS LIMITED (08544214)
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) |
---|---|---|---|
01 Apr 2020 | AD01 | Registered office address changed from 118 Old Milton Road New Milton Hampshire BH25 6EP to 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA on 1 April 2020 | |
15 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
04 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
29 Aug 2018 | CH01 | Director's details changed for Mr David Michael Ralph on 23 August 2018 | |
11 Jun 2018 | PSC07 | Cessation of Richard Maurice Porter as a person with significant control on 5 July 2017 | |
11 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
11 Jun 2018 | PSC02 | Notification of Solent Global Limited as a person with significant control on 5 July 2017 | |
03 May 2018 | SH06 |
Cancellation of shares. Statement of capital on 20 April 2018
|
|
03 May 2018 | SH03 | Purchase of own shares. | |
13 Nov 2017 | CH01 | Director's details changed for Mr David Michael Ralph on 11 January 2017 | |
10 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
30 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 30 June 2017
|
|
19 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
03 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
26 May 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
02 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
27 Aug 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 May 2015 | |
06 Aug 2015 | SH03 | Purchase of own shares. | |
31 Jul 2015 | SH06 |
Cancellation of shares. Statement of capital on 8 July 2015
|
|
08 Jul 2015 | AD01 | Registered office address changed from , Natwest Bank Chambers 55 Station Road, New Milton, Hampshire, BH25 6JA to 118 Old Milton Road New Milton Hampshire BH25 6EP on 8 July 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
07 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 |