SOLUTIONS FOR PROPERTY LTD.
Warning: The most recent accounts from 31 October 2018 indicate this Company is Dormant and not currently trading
Company Documents
Date | Description |
---|---|
12/09/1912 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
25/07/1825 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
07/03/187 March 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16 |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
23/03/1723 March 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15 |
12/12/1612 December 2016 | REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 2 CHURCH ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL8 6NE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
15/10/1515 October 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/10/1413 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
13/10/1413 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES GEDDES / 01/07/2014 |
13/10/1413 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA WILSON / 01/07/2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/06/1419 June 2014 | REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 3 HEATH ROAD WELWYN HERTS AL6 0TP |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/10/137 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
29/11/1129 November 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/11/101 November 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
31/07/1031 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/01/1017 January 2010 | APPOINTMENT TERMINATED, SECRETARY STEPHEN GEDDES |
17/01/1017 January 2010 | DIRECTOR APPOINTED MR STEPHEN JAMES GEDDES |
17/01/1017 January 2010 | APPOINTMENT TERMINATED, DIRECTOR LORAINE PATEMAN |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LORAINE PATEMAN / 01/10/2009 |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA WILSON / 01/10/2009 |
25/11/0925 November 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
16/09/0916 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/12/0811 December 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
18/10/0718 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
18/09/0718 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
03/11/063 November 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
02/03/062 March 2006 | NEW DIRECTOR APPOINTED |
02/03/062 March 2006 | NEW DIRECTOR APPOINTED |
21/02/0621 February 2006 | NEW SECRETARY APPOINTED |
21/02/0621 February 2006 | NEW DIRECTOR APPOINTED |
10/02/0610 February 2006 | COMPANY NAME CHANGED HERTS & ESSEX LETTING LTD CERTIFICATE ISSUED ON 10/02/06 |
06/10/056 October 2005 | SECRETARY RESIGNED |
06/10/056 October 2005 | DIRECTOR RESIGNED |
04/10/054 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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