SOLUTIONS FOR RETAIL BRANDS LIMITED

05934017
WATER COURT 116-118 CANAL STREET NOTTINGHAM ENGLAND NG1 7HF

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Sep 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2023 capital Second Filing Capital Allotment Shares 6 Buy now
29 Nov 2023 accounts Annual Accounts 19 Buy now
10 Oct 2023 resolution Resolution 1 Buy now
10 Oct 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
09 Oct 2023 confirmation-statement Confirmation Statement With Updates 8 Buy now
09 Oct 2023 address Move Registers To Registered Office Company With New Address 1 Buy now
04 Oct 2023 incorporation Memorandum Articles 19 Buy now
04 Oct 2023 capital Notice of particulars of variation of rights attached to shares 3 Buy now
04 Oct 2023 capital Notice of name or other designation of class of shares 2 Buy now
04 Oct 2023 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 Buy now
27 Sep 2023 capital Return of Allotment of shares 14 Buy now
22 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Sep 2023 officers Termination of appointment of director (Josephine Claire Lee) 1 Buy now
22 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Sep 2023 officers Appointment of director (Mr Matthew Stevens) 2 Buy now
22 Sep 2023 officers Termination of appointment of director (Mark Robert Fowkes) 1 Buy now
22 Sep 2023 officers Termination of appointment of director (Penelope Ann Coates) 1 Buy now
22 Sep 2023 officers Termination of appointment of director (James Christopher Butcher) 1 Buy now
22 Sep 2023 officers Termination of appointment of director (Nick Robert Alexander) 1 Buy now
22 Sep 2023 officers Termination of appointment of secretary (Josephine Claire Lee) 1 Buy now
22 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
22 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
12 Dec 2022 accounts Annual Accounts 18 Buy now
19 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2022 capital Return of Allotment of shares 13 Buy now
26 Apr 2022 officers Appointment of director (Mr Nicholas Robert Alexander) 2 Buy now
12 Apr 2022 incorporation Memorandum Articles 41 Buy now
12 Apr 2022 capital Notice of particulars of variation of rights attached to shares 4 Buy now
12 Apr 2022 resolution Resolution 3 Buy now
12 Apr 2022 capital Return of Allotment of shares 13 Buy now
07 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Apr 2022 accounts Annual Accounts 15 Buy now
25 Mar 2022 officers Termination of appointment of director (Adam James Phillip Huckerby) 1 Buy now
28 Feb 2022 officers Termination of appointment of director (Stephen Paul Edwards) 1 Buy now
27 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2021 mortgage Registration of a charge 23 Buy now
30 Mar 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
08 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2020 accounts Annual Accounts 15 Buy now
25 Sep 2020 confirmation-statement Confirmation Statement 7 Buy now
23 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Aug 2020 resolution Resolution 1 Buy now
16 Aug 2020 capital Notice of cancellation of shares 7 Buy now
16 Aug 2020 capital Return of purchase of own shares 3 Buy now
20 Jul 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
01 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
06 Apr 2020 officers Termination of appointment of director (Jan Anthony Fura) 1 Buy now
22 Jan 2020 officers Appointment of director (Mr Adam James Phillip Huckerby) 2 Buy now
22 Jan 2020 officers Termination of appointment of director (Michael John Quinn) 1 Buy now
13 Dec 2019 accounts Annual Accounts 15 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 May 2019 miscellaneous Second filing of Confirmation Statement dated 30/09/2017 10 Buy now
09 Jan 2019 resolution Resolution 46 Buy now
05 Dec 2018 accounts Annual Accounts 15 Buy now
05 Nov 2018 officers Appointment of director (Mrs Josephine Claire Lee) 2 Buy now
03 Oct 2018 officers Termination of appointment of director (Kieran Joseph Forsey) 1 Buy now
01 Oct 2018 officers Change of particulars for director (Mr Kieran Joseph Forsey) 2 Buy now
01 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 accounts Annual Accounts 16 Buy now
03 Oct 2017 return 30/09/17 Statement of Capital gbp 32000.00 6 Buy now
16 Feb 2017 officers Appointment of director (Ms Penelope Ann Coates) 2 Buy now
14 Dec 2016 accounts Annual Accounts 4 Buy now
25 Nov 2016 capital Return of Allotment of shares 7 Buy now
22 Nov 2016 resolution Resolution 47 Buy now
16 Nov 2016 capital Notice of name or other designation of class of shares 2 Buy now
08 Nov 2016 officers Appointment of director (Mr Stephen Paul Edwards) 2 Buy now
07 Nov 2016 mortgage Registration of a charge 39 Buy now
04 Nov 2016 officers Appointment of director (Mr Michael John Quinn) 2 Buy now
21 Oct 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
15 Dec 2015 accounts Annual Accounts 4 Buy now
25 Nov 2015 officers Appointment of director (Kieran Joseph Forsey) 2 Buy now
14 Oct 2015 annual-return Annual Return 7 Buy now
13 Feb 2015 officers Termination of appointment of secretary (Robert Paul Appleby) 1 Buy now
13 Feb 2015 officers Appointment of secretary (Mrs Josephine Claire Lee) 2 Buy now
13 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2014 mortgage Registration of a charge 26 Buy now
09 Dec 2014 accounts Annual Accounts 11 Buy now
30 Oct 2014 annual-return Annual Return 7 Buy now
30 Oct 2014 address Move Registers To Sail Company With New Address 1 Buy now
30 Oct 2014 address Change Sail Address Company With New Address 1 Buy now
24 Oct 2013 annual-return Annual Return 6 Buy now
16 Oct 2013 accounts Annual Accounts 11 Buy now
28 Sep 2013 officers Appointment of director (Mr Kieran Joseph Forsey) 2 Buy now
19 Dec 2012 accounts Annual Accounts 4 Buy now
09 Oct 2012 annual-return Annual Return 5 Buy now
09 Oct 2012 officers Change of particulars for director (Mr James Christopher Butcher) 2 Buy now
19 Dec 2011 accounts Annual Accounts 4 Buy now
12 Oct 2011 annual-return Annual Return 5 Buy now
24 Jan 2011 accounts Annual Accounts 5 Buy now
17 Dec 2010 officers Appointment of director (Mr Mark Fowkes) 2 Buy now
04 Oct 2010 annual-return Annual Return 4 Buy now
30 Sep 2010 officers Change of particulars for director (Director Jan Anthony Fura) 2 Buy now
30 Sep 2010 officers Change of particulars for director (Mr James Christopher Butcher) 2 Buy now
05 May 2010 officers Appointment of secretary (Mr Robert Paul Appleby) 1 Buy now