SOLLERSHOTT HALL MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Director's details changed for Mr Nigel Stanley Ashdown on 2025-05-29

View Document

29/05/2529 May 2025 Director's details changed for Stephen Paul Mehew on 2025-05-29

View Document

29/05/2529 May 2025 Director's details changed for Anthony Hugh Parker on 2025-05-29

View Document

29/05/2529 May 2025 Director's details changed for Miss Jessica Lauren Texter on 2025-05-29

View Document

30/04/2530 April 2025 Appointment of Mr James Durston as a director on 2025-04-24

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-21 with updates

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Termination of appointment of Rebecca Jessie-May Flaherty as a director on 2024-06-18

View Document

18/06/2418 June 2024 Termination of appointment of Marlene Gray as a director on 2024-06-18

View Document

28/05/2428 May 2024 Termination of appointment of Amanda Patricia Brewerton as a director on 2024-05-23

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-21 with updates

View Document

17/04/2417 April 2024 Termination of appointment of Theresa O'connell as a director on 2024-04-06

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/02/2415 February 2024 Registered office address changed from 260-270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England to C/O Aspire Block and Estate Management Limited 395B Wenta Business Centre Colne Way Watford WD24 7nd on 2024-02-15

View Document

15/02/2415 February 2024 Termination of appointment of Greta Martin as a director on 2024-02-12

View Document

09/01/249 January 2024 Appointment of Mrs Rebecca Jessie-May Flaherty as a director on 2024-01-02

View Document

19/12/2319 December 2023 Termination of appointment of Enid Lilian Willey as a director on 2023-12-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/07/2310 July 2023 Appointment of Miss Theresa O'connell as a director on 2023-07-04

View Document

10/07/2310 July 2023 Appointment of Miss Jessica Lauren Texter as a director on 2023-07-03

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-21 with updates

View Document

16/12/2216 December 2022 Appointment of Mrs Enid Lilian Willey as a director on 2022-12-15

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Termination of appointment of Rebecca Jessie-May Flaherty as a director on 2022-09-22

View Document

15/09/2215 September 2022 Termination of appointment of Andrew John Willey as a director on 2022-09-14

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

19/11/2119 November 2021 Director's details changed for Stephen Paul Mehew on 2021-11-19

View Document

19/11/2119 November 2021 Director's details changed for Mr Nigel Stanley Ashdown on 2021-11-19

View Document

26/10/2126 October 2021 Appointment of Aspire Block and Estate Management Limit as a secretary on 2021-10-01

View Document

26/10/2126 October 2021 Termination of appointment of Nicholas Oliver Sheridan as a secretary on 2021-09-30

View Document

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

View Accounts

02/08/212 August 2021 Registered office address changed from C/O Keens Shay Keens Limited 5 Gernon Walk Letchworth Garden City Hertfordshire SG6 3HW to 260-270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 2021-08-02

View Document

02/08/212 August 2021 Director's details changed for Ms Marlene Gray on 2021-08-02

View Document

27/07/2127 July 2021 Appointment of Mrs Rebecca Jessie-May Flaherty as a director on 2021-07-22

View Document

23/07/2123 July 2021 Appointment of Miss Amanda Patricia Brewerton as a director on 2021-07-23

View Document

22/07/2122 July 2021 Appointment of Mr Andrew John Willey as a director on 2021-07-21

View Document

20/04/2120 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR ENID WILLEY

View Document

28/02/2028 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARLENE GRAY / 30/05/2019

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MRS MARLENE GRAY

View Document

17/05/1917 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/03/2019

View Document

17/04/1917 April 2019 SOLVENCY STATEMENT DATED 04/04/19

View Document

17/04/1917 April 2019 ARTICLES OF ASSOCIATION

View Document

17/04/1917 April 2019 STATEMENT BY DIRECTORS

View Document

17/04/1917 April 2019 17/04/19 STATEMENT OF CAPITAL GBP 70

View Document

17/04/1917 April 2019 REDUCE ISSUED CAPITAL 04/04/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

20/03/1920 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR BRYAN COSSEY

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DARLISON

View Document

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

View Accounts

03/09/183 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/03/2018

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MS YASMIN-KATE PATTISON

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR GWYNNETH GRIMWOOD

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

23/02/1823 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR WILLIAM JOHN DARLISON

View Document

12/10/1712 October 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/03/2017

View Document

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

View Accounts

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

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

View Accounts

11/04/1611 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MRS GWYNNETH GRIMWOOD

View Document

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

View Accounts

05/05/155 May 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

09/03/159 March 2015 20/03/14 STATEMENT OF CAPITAL GBP 175000.00

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM C/O KEENS SHAY KEENS LETCHWORTH 5 GERNON WALK LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 3HW

View Document

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

View Accounts

30/06/1430 June 2014 DIRECTOR APPOINTED MR ANTONY MARTIN

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MRS GRETA MARTIN

View Document

28/03/1428 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/03/1326 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

23/03/1223 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

23/03/1123 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

22/02/1122 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE LAND

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN COSSEY / 01/04/2010

View Document

01/04/101 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HUGH PARKER / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL MEHEW / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ARTHUR LAND / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ENID LILIAN WILLEY / 01/04/2010

View Document

18/03/1018 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

14/01/1014 January 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/0916 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/0927 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

21/05/0821 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

09/04/089 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 21/03/07; NO CHANGE OF MEMBERS

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

15/12/0615 December 2006 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: 5 LEYS AVENUE LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 3EA

View Document

30/09/0430 September 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 NEW SECRETARY APPOINTED

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 REGISTERED OFFICE CHANGED ON 16/05/03 FROM: PETER J MONAHAN AND COMPANY 26 GROVE PLACE BEDFORD MK40 3JJ

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 REGISTERED OFFICE CHANGED ON 12/08/97 FROM: FLAT 43 SOLLERSHOTT HALL LETCHWORTH HERTFORDSHIRE SG6 3PW

View Document

11/03/9711 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 DIRECTOR RESIGNED

View Document

14/10/9614 October 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 £ NC 68/175000 19/12

View Document

10/01/9610 January 1996 NC INC ALREADY ADJUSTED 19/12/95

View Document

10/01/9610 January 1996 ADOPT MEM AND ARTS 19/12/95

View Document

10/01/9610 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/957 December 1995 NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995 NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995 NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995 NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995 NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

02/10/952 October 1995 SECRETARY RESIGNED

View Document

02/10/952 October 1995 DIRECTOR RESIGNED

View Document

21/09/9521 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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