SOLIHULL MOORS GROUP LIMITED

11492033
DAMSON PARK DAMSON PARKWAY SOLIHULL WEST MIDLANDS B91 2PP

Documents

Documents
Date Category Description Pages
27 Mar 2024 accounts Annual Accounts 7 Buy now
26 Mar 2024 officers Termination of appointment of director (Mark Jonathan Palmer) 1 Buy now
19 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2023 officers Appointment of director (Mr Mark Jonathan Palmer) 2 Buy now
29 Jun 2023 accounts Annual Accounts 7 Buy now
20 Jun 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 accounts Annual Accounts 7 Buy now
26 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2021 mortgage Registration of a charge 33 Buy now
03 Jun 2021 mortgage Registration of a charge 30 Buy now
30 Apr 2021 accounts Annual Accounts 6 Buy now
13 Nov 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jul 2020 accounts Annual Accounts 6 Buy now
09 Jun 2020 resolution Resolution 2 Buy now
09 Jun 2020 incorporation Memorandum Articles 37 Buy now
28 May 2020 officers Appointment of director (Mr Timothy Paul Murphy) 2 Buy now
28 May 2020 capital Return of Allotment of shares 4 Buy now
08 Jan 2020 capital Second Filing Capital Allotment Shares 9 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With Updates 8 Buy now
09 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jun 2019 resolution Resolution 9 Buy now
26 Apr 2019 capital Return of Allotment of shares 5 Buy now
26 Feb 2019 officers Change of particulars for director (Mr Darryl Eales) 2 Buy now
18 Jan 2019 capital Return of Allotment of shares 4 Buy now
15 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
21 Dec 2018 mortgage Registration of a charge 31 Buy now
30 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Sep 2018 resolution Resolution 39 Buy now
05 Sep 2018 capital Notice of name or other designation of class of shares 2 Buy now
05 Sep 2018 capital Notice of name or other designation of class of shares 2 Buy now
30 Aug 2018 mortgage Registration of a charge 30 Buy now
29 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Aug 2018 capital Return of Allotment of shares 4 Buy now
28 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Aug 2018 officers Termination of appointment of director (Michael Richard Seabrook) 1 Buy now
28 Aug 2018 officers Appointment of director (Mr Darryl Eales) 2 Buy now
28 Aug 2018 officers Appointment of director (Mr Calvin Stuart Barnett) 2 Buy now
31 Jul 2018 incorporation Incorporation Company 36 Buy now