HOLDING & MANAGEMENT (SOLITAIRE) NO.2 LIMITED

04770309
6TH FLOOR, 125 LONDON WALL LONDON ENGLAND EC2Y 5AS

Documents

Documents
Date Category Description Pages
19 Jun 2024 accounts Annual Accounts 31 Buy now
31 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2023 officers Termination of appointment of director (Christopher Michael Warnes) 1 Buy now
18 Jul 2023 officers Termination of appointment of director (Coral Suzanne Bidel) 1 Buy now
13 Jul 2023 officers Appointment of director (Ms Davinia Elaine Smith) 2 Buy now
13 Jul 2023 officers Appointment of director (Mr Sean Peter Martin) 2 Buy now
08 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2023 accounts Annual Accounts 29 Buy now
24 Mar 2023 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 28 Buy now
03 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2021 accounts Annual Accounts 27 Buy now
21 Sep 2020 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
10 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2020 accounts Annual Accounts 24 Buy now
31 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2019 officers Appointment of director (Mr Adrian Leslie Jeffery) 2 Buy now
31 May 2019 officers Termination of appointment of director (Jason Christopher Bingham) 1 Buy now
28 Dec 2018 accounts Annual Accounts 22 Buy now
27 Jul 2018 officers Appointment of director (Jason Christopher Bingham) 2 Buy now
27 Jul 2018 officers Termination of appointment of director (Rhea Leom Hood) 1 Buy now
01 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 22 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jan 2017 officers Appointment of director (Mr Christopher Michael Warnes) 2 Buy now
01 Nov 2016 accounts Annual Accounts 22 Buy now
12 Jul 2016 annual-return Annual Return 9 Buy now
12 Jul 2016 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
06 May 2016 auditors Auditors Resignation Company 2 Buy now
18 Apr 2016 officers Appointment of director (Ms Coral Suzanne Bidel) 2 Buy now
18 Apr 2016 officers Termination of appointment of director (James Robert Saout) 1 Buy now
22 Feb 2016 auditors Auditors Resignation Company 2 Buy now
06 Jan 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Sep 2015 officers Change of particulars for director (Ms Rhea Leom Gordon) 2 Buy now
26 Aug 2015 accounts Annual Accounts 23 Buy now
29 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2015 document-replacement Second Filing Of Form With Form Type 4 Buy now
27 Jul 2015 document-replacement Second Filing Of Form With Form Type 6 Buy now
24 Jul 2015 document-replacement Second Filing Of Form With Form Type 5 Buy now
24 Jul 2015 document-replacement Second Filing Of Form With Form Type 5 Buy now
24 Jul 2015 document-replacement Second Filing Of Form With Form Type 4 Buy now
16 Jun 2015 annual-return Annual Return 8 Buy now
16 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Apr 2015 document-replacement Second Filing Of Form With Form Type 4 Buy now
20 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
31 Oct 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Oct 2014 officers Appointment of corporate secretary (Sanne Group Secretaries (Uk) Limited) 3 Buy now
23 Oct 2014 mortgage Registration of a charge 46 Buy now
17 Oct 2014 resolution Resolution 16 Buy now
17 Oct 2014 resolution Resolution 3 Buy now
17 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2014 officers Appointment of director (Ms Rhea Leom Gordon) 2 Buy now
16 Oct 2014 officers Appointment of director (Mr James Robert Saout) 3 Buy now
16 Oct 2014 officers Termination of appointment of director (William Kenneth Procter) 2 Buy now
16 Oct 2014 officers Termination of appointment of director (Christopher Charles Mcgill) 2 Buy now
16 Oct 2014 officers Termination of appointment of secretary (Paul Hallam) 2 Buy now
07 Oct 2014 capital Return of Allotment of shares 5 Buy now
29 Sep 2014 capital Return of Allotment of shares 3 Buy now
04 Jul 2014 annual-return Annual Return 5 Buy now
21 May 2014 accounts Annual Accounts 16 Buy now
31 Oct 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
31 Oct 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
17 Oct 2013 annual-return Annual Return 10 Buy now
17 Oct 2013 annual-return Annual Return 10 Buy now
16 Oct 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
16 Oct 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
07 Oct 2013 accounts Annual Accounts 16 Buy now
23 May 2013 annual-return Annual Return 6 Buy now
12 Apr 2013 officers Termination of appointment of director (Michael Gaston) 1 Buy now
11 Mar 2013 accounts Annual Accounts 15 Buy now
21 May 2012 annual-return Annual Return 7 Buy now
08 Mar 2012 officers Appointment of secretary (Paul Hallam) 2 Buy now
08 Mar 2012 officers Termination of appointment of secretary (Alan Wolfson) 1 Buy now
12 Dec 2011 officers Change of particulars for director (Mr Michael John Gaston) 2 Buy now
12 Dec 2011 officers Change of particulars for secretary (Mr Alan Wolfson) 2 Buy now
02 Nov 2011 accounts Annual Accounts 13 Buy now
20 Jun 2011 annual-return Annual Return 7 Buy now
07 Apr 2011 officers Appointment of director (Mr Christopher Chalres Mcgill) 2 Buy now
05 Apr 2011 officers Termination of appointment of director (Ian Rapley) 1 Buy now
28 Oct 2010 accounts Annual Accounts 13 Buy now
18 Aug 2010 officers Termination of appointment of director (Christopher Mcgill) 2 Buy now
01 Jun 2010 annual-return Annual Return 7 Buy now
05 Mar 2010 officers Change of particulars for director (Mr. William Kenneth Procter) 3 Buy now
23 Dec 2009 accounts Annual Accounts 12 Buy now
07 Sep 2009 officers Director appointed christopher charles mcgill 1 Buy now
03 Sep 2009 officers Director's change of particulars / william proctor / 26/08/2009 1 Buy now
26 May 2009 annual-return Return made up to 19/05/09; full list of members 4 Buy now
06 Feb 2009 accounts Annual Accounts 15 Buy now
05 Nov 2008 address Registered office changed on 05/11/2008 from, euro house 131-133, ballards lane, finchley, london, N3 1GR, uk 1 Buy now
22 Jul 2008 annual-return Return made up to 19/05/08; full list of members 4 Buy now
22 Jul 2008 address Registered office changed on 22/07/2008 from, euro house, 131-133 ballards lane, finchley, london, N3 1GR 1 Buy now
22 Jan 2008 annual-return Return made up to 19/05/07; full list of members 3 Buy now
01 Nov 2007 accounts Annual Accounts 16 Buy now
27 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
27 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Jul 2007 mortgage Particulars of mortgage/charge 15 Buy now
23 Jul 2007 capital Declaration of assistance for shares acquisition 9 Buy now