SOLIDCHANGE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewPrevious accounting period shortened from 2024-09-30 to 2024-09-28

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

13/06/2413 June 2024 Micro company accounts made up to 2023-09-28

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-09-28

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

22/09/2222 September 2022 Micro company accounts made up to 2021-09-30

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/06/1716 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/10/1521 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/10/1423 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

23/10/1423 October 2014 SECRETARY APPOINTED MR PANKAJ ADATIA

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 367 PORTOBELLO ROAD LONDON W10 5SG UNITED KINGDOM

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 28 September 2013

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, SECRETARY PANKAJ ADATIA

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR AVIS POCOCK

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHELLE CHEN

View Document

04/10/134 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

28/09/1328 September 2013 Annual accounts for year ending 28 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/10/1210 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/11/114 November 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, SECRETARY ANN SMITH

View Document

29/06/1129 June 2011 SECRETARY APPOINTED MR PANKAJ ADATIA

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 28 September 2010

View Document

20/10/1020 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANA MARY WILSON / 27/09/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / AVIS DIANA POCOCK / 27/09/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MING SHWETH CHEN / 27/09/2010

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 5 CORNWALL CRESCENT LONDON W11 1PH

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 28 September 2009

View Document

17/11/0917 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 28 September 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 28 September 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 27/09/03; CHANGE OF MEMBERS

View Document

21/07/0321 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 REGISTERED OFFICE CHANGED ON 17/07/02 FROM: FLAT 1 25 PEMBRIDGE CRESCENT LONDON W11 3ZZ

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/99

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 RETURN MADE UP TO 27/09/99; CHANGE OF MEMBERS

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

30/05/9730 May 1997 REGISTERED OFFICE CHANGED ON 30/05/97 FROM: 152 FULHAM ROAD LONDON SW10 9PR

View Document

21/11/9621 November 1996 NEW SECRETARY APPOINTED

View Document

21/11/9621 November 1996 SECRETARY RESIGNED

View Document

21/11/9621 November 1996 RETURN MADE UP TO 27/09/96; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9621 March 1996 FULL ACCOUNTS MADE UP TO 28/09/95

View Document

23/10/9523 October 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 RETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 DIRECTOR RESIGNED

View Document

20/07/9520 July 1995 REGISTERED OFFICE CHANGED ON 20/07/95 FROM: 23 ARUNDEL GARDENS LONDON W11 2LW

View Document

15/01/9515 January 1995 RETURN MADE UP TO 27/09/94; FULL LIST OF MEMBERS

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/94

View Document

05/08/945 August 1994 NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/05/9416 May 1994 RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS

View Document

10/01/9410 January 1994 COMPLY WITH MEM. 07/12/93

View Document

12/12/9312 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/93

View Document

11/12/9211 December 1992 NEW DIRECTOR APPOINTED

View Document

11/12/9211 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/92

View Document

06/10/926 October 1992 DIRECTOR RESIGNED

View Document

06/10/926 October 1992 RETURN MADE UP TO 27/09/92; CHANGE OF MEMBERS

View Document

11/09/9211 September 1992 DIRECTOR RESIGNED

View Document

30/07/9230 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/91

View Document

16/02/9216 February 1992 RETURN MADE UP TO 27/09/91; FULL LIST OF MEMBERS

View Document

10/01/9210 January 1992 NEW DIRECTOR APPOINTED

View Document

02/01/922 January 1992 NEW DIRECTOR APPOINTED

View Document

02/01/922 January 1992 NEW DIRECTOR APPOINTED

View Document

02/01/922 January 1992 NEW DIRECTOR APPOINTED

View Document

28/03/9128 March 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9127 February 1991 REGISTERED OFFICE CHANGED ON 27/02/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

27/09/9027 September 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SCOT SOLUTIONS LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company