SOLUTIONS FOR PROPERTY LTD.

Company Documents

DateDescription
12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

07/03/187 March 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

23/03/1723 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 2 CHURCH ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL8 6NE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES GEDDES / 01/07/2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / EMMA WILSON / 01/07/2014

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 3 HEATH ROAD WELWYN HERTS AL6 0TP

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/10/137 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/10/1217 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/11/1129 November 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/101 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/01/1017 January 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN GEDDES

View Document

17/01/1017 January 2010 DIRECTOR APPOINTED MR STEPHEN JAMES GEDDES

View Document

17/01/1017 January 2010 APPOINTMENT TERMINATED, DIRECTOR LORAINE PATEMAN

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORAINE PATEMAN / 01/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA WILSON / 01/10/2009

View Document

25/11/0925 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 COMPANY NAME CHANGED HERTS & ESSEX LETTING LTD CERTIFICATE ISSUED ON 10/02/06

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 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