- Company Overview for SOLENT PROPERTY LTD (11028640)
- Filing history for SOLENT PROPERTY LTD (11028640)
- People for SOLENT PROPERTY LTD (11028640)
- Charges for SOLENT PROPERTY LTD (11028640)
- More for SOLENT PROPERTY LTD (11028640)
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 Aug 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
11 Jul 2019 | AD01 | Registered office address changed from A66 & a69 the Sanderson Centre Lees Lane Gosport Hampshire PO12 3UL United Kingdom to A24, the Sanderson Centre Lees Lane Gosport PO12 3UL on 11 July 2019 | |
22 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
12 Mar 2019 | MR01 | Registration of charge 110286400002, created on 1 March 2019 | |
25 Feb 2019 | MR01 | Registration of charge 110286400001, created on 21 February 2019 | |
30 Dec 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 September 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 30 July 2018 with updates | |
26 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2018 | AP01 | Appointment of Mr Peter Westmorland as a director on 25 April 2018 | |
25 Apr 2018 | TM01 | Termination of appointment of Graham Cowling as a director on 18 April 2018 | |
25 Apr 2018 | PSC07 | Cessation of Graham Cowling as a person with significant control on 18 April 2018 | |
11 Dec 2017 | AA01 | Current accounting period shortened from 31 October 2018 to 31 March 2018 | |
24 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-24
|