SOLENT MANAGEMENTS LIMITED

07685369
1 RUSHCLOSE SHANKLIN ENGLAND PO37 7NW

Documents

Documents
Date Category Description Pages
15 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 3 Buy now
13 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 accounts Annual Accounts 3 Buy now
26 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2022 accounts Annual Accounts 3 Buy now
31 Dec 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2021 officers Change of particulars for director (Mr Christopher Atkinson) 2 Buy now
21 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Feb 2021 accounts Annual Accounts 3 Buy now
24 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2019 accounts Annual Accounts 2 Buy now
12 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2018 accounts Annual Accounts 7 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2017 accounts Annual Accounts 7 Buy now
18 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jun 2017 mortgage Registration of a charge 8 Buy now
17 Jan 2017 accounts Annual Accounts 7 Buy now
29 Jun 2016 annual-return Annual Return 4 Buy now
14 Dec 2015 accounts Annual Accounts 7 Buy now
03 Jul 2015 annual-return Annual Return 4 Buy now
23 Dec 2014 accounts Annual Accounts 7 Buy now
11 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2014 annual-return Annual Return 3 Buy now
09 Apr 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
07 Apr 2014 accounts Annual Accounts 7 Buy now
21 Jul 2013 annual-return Annual Return 3 Buy now
30 Jan 2013 accounts Annual Accounts 6 Buy now
25 Jul 2012 annual-return Annual Return 3 Buy now
13 Oct 2011 officers Termination of appointment of secretary (Garbett Nominees Limited) 1 Buy now
12 Oct 2011 change-of-name Certificate Change Of Name Company 3 Buy now
12 Oct 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Oct 2011 capital Return of Allotment of shares 3 Buy now
12 Oct 2011 officers Appointment of director (Mr Christopher John Atkinson) 2 Buy now
12 Oct 2011 officers Termination of appointment of director (Paul Garbett) 1 Buy now
28 Jun 2011 incorporation Incorporation Company 21 Buy now