SOLENT LAWNS MANAGEMENT COMPANY LIMITED

07343911
THE ESTATE OFFICE BEATRICE AVENUE EAST COWES ISLE OF WIGHT PO32 6LW

Documents

Documents
Date Category Description Pages
15 Aug 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 May 2024 accounts Annual Accounts 1 Buy now
14 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2023 accounts Annual Accounts 2 Buy now
18 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2022 accounts Annual Accounts 1 Buy now
26 May 2022 officers Appointment of corporate secretary (John Rowell Estate Management Ltd) 2 Buy now
26 May 2022 officers Termination of appointment of secretary (David Orlik) 1 Buy now
12 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2021 accounts Annual Accounts 1 Buy now
13 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Apr 2020 accounts Annual Accounts 1 Buy now
16 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Apr 2019 accounts Annual Accounts 1 Buy now
17 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2018 accounts Annual Accounts 1 Buy now
18 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2017 accounts Annual Accounts 1 Buy now
16 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 May 2016 officers Appointment of director (Mr Philip Leslie Thomas) 2 Buy now
06 May 2016 officers Termination of appointment of director (Peter John Atkinson) 1 Buy now
05 May 2016 accounts Annual Accounts 1 Buy now
24 Aug 2015 annual-return Annual Return 5 Buy now
24 Aug 2015 officers Change of particulars for director (Mr Peter John Atkinson) 2 Buy now
24 Aug 2015 officers Change of particulars for director (Mr Jonathan James Cooke) 2 Buy now
24 Aug 2015 officers Change of particulars for director (Ms Gail Virginia Horne) 2 Buy now
16 Jun 2015 accounts Annual Accounts 1 Buy now
23 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jan 2015 officers Appointment of secretary (Mr David Orlik) 2 Buy now
23 Jan 2015 officers Termination of appointment of secretary (Peter John Atkinson) 1 Buy now
19 Dec 2014 accounts Annual Accounts 2 Buy now
12 Oct 2014 annual-return Annual Return 7 Buy now
23 Jun 2014 officers Appointment of secretary (Mr Peter John Atkinson) 2 Buy now
22 Jun 2014 officers Termination of appointment of secretary (Susan Atkinson) 1 Buy now
22 Jun 2014 officers Change of particulars for director (Ms Gail Virginia Horne) 2 Buy now
22 Jun 2014 officers Appointment of director (Mr Jonathan James Cooke) 2 Buy now
22 Jun 2014 officers Termination of appointment of director (Malcolm Baldock) 1 Buy now
22 Jun 2014 officers Appointment of director (Ms Gail Virginia Horne) 2 Buy now
22 Jun 2014 officers Appointment of director (Mr Malcolm David Clive Baldock) 2 Buy now
30 Apr 2014 officers Appointment of director (Mr Peter John Atkinson) 3 Buy now
30 Apr 2014 officers Appointment of secretary (Susan Jane Atkinson) 3 Buy now
30 Apr 2014 officers Termination of appointment of director (Kelvin Rawlings) 2 Buy now
30 Apr 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Dec 2013 accounts Annual Accounts 2 Buy now
09 Sep 2013 annual-return Annual Return 3 Buy now
05 Sep 2012 accounts Annual Accounts 1 Buy now
21 Aug 2012 annual-return Annual Return 3 Buy now
22 Dec 2011 accounts Annual Accounts 1 Buy now
22 Aug 2011 annual-return Annual Return 3 Buy now
22 Aug 2011 officers Change of particulars for director (Kelvin Robert Rawlings) 2 Buy now
30 Jun 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Aug 2010 incorporation Incorporation Company 41 Buy now