SOULT HOLDINGS LIMITED

Company Documents

DateDescription
03/04/173 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

11/06/1611 June 2016 COMPANY NAME CHANGED H FAIRWEATHER & COMPANY LIMITED
CERTIFICATE ISSUED ON 11/06/16

View Document

11/06/1611 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/02/1619 February 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

02/06/152 June 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

16/04/1516 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

16/06/1416 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

24/12/1324 December 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED JAMES ROBERT ANDREW HARLAND FAIRWEATHER

View Document

19/07/1319 July 2013 COMPANY NAME CHANGED RAPSOLE LIMITED
CERTIFICATE ISSUED ON 19/07/13

View Document

19/07/1319 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/06/1320 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

05/12/125 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

15/05/1215 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

08/02/128 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

12/05/1112 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

16/06/1016 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

12/03/1012 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

12/06/0912 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

13/06/0813 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

27/01/0427 January 2004 COMPANY NAME CHANGED
LYNDHURST ESTATES (BASINGSTOKE)
LIMITED
CERTIFICATE ISSUED ON 27/01/04

View Document

08/06/038 June 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/01/0210 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0210 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0126 June 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

26/02/9926 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9926 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9926 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/9817 June 1998 RETURN MADE UP TO 05/05/98; NO CHANGE OF MEMBERS

View Document

11/03/9811 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

29/06/9729 June 1997 RETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

02/07/962 July 1996 RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS

View Document

29/04/9629 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

16/04/9616 April 1996 DIRECTOR RESIGNED

View Document

14/07/9514 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9527 June 1995 RETURN MADE UP TO 05/05/95; NO CHANGE OF MEMBERS

View Document

08/03/958 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/05/9424 May 1994 RETURN MADE UP TO 05/05/94; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994 NEW DIRECTOR APPOINTED

View Document

26/10/9326 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9325 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

19/10/9319 October 1993 ALTER MEM AND ARTS 04/10/93

View Document

16/10/9316 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9314 September 1993 ALTER MEM AND ARTS 20/08/93

View Document

13/09/9313 September 1993 REGISTERED OFFICE CHANGED ON 13/09/93 FROM:
2 DUKE STREET
ST JAMES'S
LONDON
SW1Y 6BJ

View Document

13/09/9313 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9313 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/9327 August 1993 COMPANY NAME CHANGED
FABERPORT LIMITED
CERTIFICATE ISSUED ON 31/08/93

View Document

05/05/935 May 1993 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information