Advanced company searchLink opens in new window

SOLOMON GROUP HOLDINGS LIMITED

Company number 10481689

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)
14 Feb 2025 TM01 Termination of appointment of Lisa Claire Cooper as a director on 31 January 2024
21 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2024 CS01 Confirmation statement made on 15 November 2024 with no updates
19 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2024 AD01 Registered office address changed from Pioneer House Office 108 North Road Ellesmere Port CH65 1AD United Kingdom to 45 City Road Chester CH1 3AE on 29 October 2024
10 Jul 2024 AD01 Registered office address changed from 45 City Road Chester Cheshire CH1 3AE to Pioneer House Office 108 North Road Ellesmere Port CH65 1AD on 10 July 2024
07 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
16 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
06 Feb 2023 MR01 Registration of charge 104816890002, created on 1 February 2023
30 Jan 2023 MR01 Registration of charge 104816890001, created on 27 January 2023
16 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/transactions 11/01/2023
21 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
17 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
04 Aug 2022 CERTNM Company name changed solomon new homes international LIMITED\certificate issued on 04/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-03
17 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Sep 2021 CH01 Director's details changed for Mrs Marion Ward on 17 February 2021
08 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
02 Dec 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
02 Dec 2020 CH01 Director's details changed for Mr Andrew Michael Ward on 1 November 2020
02 Dec 2020 PSC04 Change of details for Mr Andrew Michael Ward as a person with significant control on 1 November 2020
12 Feb 2020 AP01 Appointment of Mrs Lisa Claire Cooper as a director on 1 January 2020
28 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
25 Oct 2019 AA Total exemption full accounts made up to 31 December 2018