Advanced company searchLink opens in new window

SOLIS PROPERTY LTD

Company number 11236690

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)
06 Feb 2025 MR01 Registration of charge 112366900004, created on 24 January 2025
11 Dec 2024 AA Micro company accounts made up to 31 March 2024
24 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
23 Dec 2023 AA Micro company accounts made up to 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
08 Dec 2022 AA Micro company accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
31 Dec 2021 MR01 Registration of charge 112366900003, created on 21 December 2021
13 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
20 Jul 2021 MR01 Registration of charge 112366900002, created on 30 June 2021
05 May 2021 MR01 Registration of charge 112366900001, created on 16 April 2021
16 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
25 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with updates
10 Mar 2020 AD01 Registered office address changed from 66 Delaporte Close Epsom KT17 4AU United Kingdom to Wych Elm Farm Lane Ashtead KT21 1LR on 10 March 2020
10 Mar 2020 PSC01 Notification of Leigh Gerald Ronald Hogarty as a person with significant control on 10 March 2020
10 Mar 2020 PSC07 Cessation of Nicola Francesca Coleman as a person with significant control on 10 March 2020
10 Mar 2020 TM01 Termination of appointment of Nicola Francesca Coleman as a director on 10 March 2020
10 Mar 2020 AP01 Appointment of Mr Leigh Gerald Ronald Hogarty as a director on 10 March 2020
20 May 2019 AA Accounts for a dormant company made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
06 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-06
  • GBP 2