SOLSTICE BETA MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Appointment of Mr Samuel James Jeffery as a director on 2024-03-31

View Document

05/04/245 April 2024 Appointment of Mr Christopher William Mcvitty as a director on 2024-03-31

View Document

05/04/245 April 2024 Termination of appointment of Elizabeth Alison Birchley as a director on 2024-03-31

View Document

05/04/245 April 2024 Termination of appointment of Simon James Hawley as a director on 2024-03-31

View Document

05/04/245 April 2024 Registered office address changed from Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP United Kingdom to C/O Lawson & Partners Ground Floor Sale Loft Battlesbridge Harbour, Chelmsford Road Wickford Essex SS11 8TR on 2024-04-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

08/03/248 March 2024 Director's details changed for Miss Elizabeth Alison Birchley on 2023-03-09

View Document

08/03/248 March 2024 Director's details changed for Mr Simon James Hawley on 2023-03-09

View Document

08/03/248 March 2024 Change of details for Miss Elizabeth Alison Birchley as a person with significant control on 2023-03-09

View Document

08/03/248 March 2024 Change of details for Mr Simon James Hawley as a person with significant control on 2023-03-09

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-03-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

09/03/239 March 2023 Registered office address changed from Tc Group Level 1, Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 2023-03-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/10/218 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM C/O EVOLVE 36 GROSVENOR GARDENS LONDON SW1W 0EB UNITED KINGDOM

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

21/06/1721 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARC SOLARZ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

14/07/1514 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

14/07/1514 July 2015 01/05/15 STATEMENT OF CAPITAL GBP 97

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR LYDIA D'ARCY-IRVINE

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHANNA RIETVELD

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WHITLEY

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM C/O HJS CHARTERED ACCOUNTANTS 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM
C/O HJS CHARTERED ACCOUNTANTS 12-14 CARLTON PLACE
SOUTHAMPTON
HAMPSHIRE
SO15 2EA

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR SIMON JAMES HAWLEY

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MISS ELIZABETH ALISON BIRCHLEY

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR MARC DANIEL SOLARZ

View Document

01/06/151 June 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM
THE FRENCH QUARTER 114 HIGH STREET
SOUTHAMPTON
HAMPSHIRE
SO14 2AA

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM THE FRENCH QUARTER 114 HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2AA

View Document

04/06/144 June 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 APPOINTMENT TERMINATED, SECRETARY CAROLE KENT-ROBINSON

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED JOHANNA CORNELIA RIETVELD

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED LYDIA YVETTE ROSINE D'ARCY-IRVINE

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLE KENT-ROBINSON

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD WHITLEY / 05/07/2011

View Document

24/03/1124 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 66-70 OXFORD STREET SOUTHAMPTON HAMPSHIRE SO14 3DL

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM
66-70 OXFORD STREET
SOUTHAMPTON
HAMPSHIRE
SO14 3DL

View Document

18/08/1018 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLE KENT-ROBINSON / 14/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE KENT-ROBINSON / 14/05/2010

View Document

24/03/1024 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD WHITLEY / 01/12/2009

View Document

11/05/0911 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/03/0916 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

12/03/0812 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

03/06/073 June 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 £ NC 100/150 09/03/04

View Document

18/03/0418 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0418 March 2004 NC INC ALREADY ADJUSTED 09/03/04

View Document

18/03/0418 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/03/0418 March 2004 VARYING SHARE RIGHTS AND NAMES

View Document

26/03/0326 March 2003 NEW SECRETARY APPOINTED

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

20/03/0320 March 2003 SECRETARY RESIGNED

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/0312 March 2003 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