SOLIHULL MOORS GROUP LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

04/06/254 June 2025 NewMemorandum and Articles of Association

View Document

04/06/254 June 2025 NewResolutions

View Document

04/06/254 June 2025 NewResolutions

View Document

04/06/254 June 2025 NewResolutions

View Document

03/06/253 June 2025 NewStatement of capital following an allotment of shares on 2024-07-05

View Document

02/06/252 June 2025 Change of details for Mr Darryl Charles Eales as a person with significant control on 2024-05-01

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-01 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/03/2426 March 2024 Termination of appointment of Mark Jonathan Palmer as a director on 2023-11-01

View Document

19/12/2319 December 2023 Appointment of Mr Mark Jonathan Palmer as a director on 2023-11-01

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/06/2320 June 2023 Previous accounting period shortened from 2022-07-31 to 2022-06-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

11/06/2111 June 2021 Registration of charge 114920330004, created on 2021-06-07

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 ARTICLES OF ASSOCIATION

View Document

09/06/209 June 2020 ADOPT ARTICLES 05/05/2020

View Document

28/05/2028 May 2020 05/05/20 STATEMENT OF CAPITAL GBP 1487891

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MR TIMOTHY PAUL MURPHY

View Document

08/01/208 January 2020 SECOND FILED SH01 - 26/04/19 STATEMENT OF CAPITAL GBP 1130391

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 CESSATION OF MICHAEL STANLEY TURL AS A PSC

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRYL CHARLES EALES

View Document

12/06/1912 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/1926 April 2019 26/04/19 STATEMENT OF CAPITAL GBP 1142891

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL EALES / 30/01/2019

View Document

18/01/1918 January 2019 07/01/19 STATEMENT OF CAPITAL GBP 1036641

View Document

15/01/1915 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114920330001

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114920330002

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

10/09/1810 September 2018 ADOPT ARTICLES 22/08/2018

View Document

30/08/1830 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114920330001

View Document

29/08/1829 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STANLEY TURL

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR CALVIN STUART BARNETT

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEABROOK

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR DARRYL EALES

View Document

28/08/1828 August 2018 CESSATION OF MICHAEL RICHARD SEABROOK AS A PSC

View Document

28/08/1828 August 2018 22/08/18 STATEMENT OF CAPITAL GBP 916641

View Document

31/07/1831 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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