SOLUM REGENERATION EPSOM (GP) LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

31/12/2431 December 2024 Full accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

28/07/2328 July 2023 Full accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Change of details for Network Rail Infrastructure Limited as a person with significant control on 2023-03-31

View Document

14/04/2314 April 2023 Director's details changed for Paul Michael Harwood on 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

14/04/2314 April 2023 Director's details changed for Mr Robin Richard Dobson on 2023-03-31

View Document

25/11/2225 November 2022 Full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

22/12/2122 December 2021 Full accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Termination of appointment of Philip Higgins as a secretary on 2021-09-24

View Document

09/07/219 July 2021 Change of details for Kier Ventures Limited as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 2021-07-05

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED PAUL MICHAEL HARWOOD

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL ESCOTT

View Document

15/07/2015 July 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / KIER VENTURES LIMITED / 17/04/2020

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM TEMPSFORD HALL SANDY BEDFORDSHIRE SG19 2BD

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

23/03/2023 March 2020 SECRETARY APPOINTED PHILIP HIGGINS

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, SECRETARY BETHAN MELGES

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

08/01/198 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

09/02/189 February 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN DIXON

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR LEE HOWARD

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR LEIGH PARRY THOMAS

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS GILMAN

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WATSON KIRKWOOD / 08/07/2011

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR NIGEL JAMES ESCOTT

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BIGGS

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR THOMAS GEORGE GILMAN

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL TURNER

View Document

22/10/1522 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

24/07/1524 July 2015 SECRETARY APPOINTED MRS BETHAN MELGES

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW ARMITAGE

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH HAMILTON

View Document

06/11/146 November 2014 SECRETARY APPOINTED MR MATTHEW ARMITAGE

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR KEVIN DIXON

View Document

14/10/1414 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

06/08/146 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/09/1320 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

25/07/1325 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/04/133 April 2013 SECRETARY APPOINTED MISS DEBORAH PAMELA HAMILTON

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR IAN WOODS

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MR JOHN BRUCE ANDERSON

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, SECRETARY IAN PAUL WOODS

View Document

24/09/1224 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

03/08/123 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/09/1128 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARTIN

View Document

06/07/116 July 2011 DIRECTOR APPOINTED MR STUART WATSON KIRKWOOD

View Document

24/09/1024 September 2010 CURRSHO FROM 30/09/2011 TO 31/03/2011

View Document

22/09/1022 September 2010 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