THE SOLLER PROPERTY COMPANY

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

15/05/2415 May 2024 Register inspection address has been changed from Ozleworth Park Ozleworth Wotton-Under-Edge Gloucestershire GL12 7QA United Kingdom to 25 Ladbroke Grove London W11 3AY

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

16/01/2316 January 2023 Termination of appointment of Edward Peter Henry Farquhar as a director on 2023-01-16

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

08/04/168 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

20/04/1520 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

01/05/141 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

22/04/1322 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR DIANA LEGARD

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MR EDWARD PETER HENRY FARQUHAR

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM OZLEWORTH PARK WOTTON-UNDER-EDGE GLOUCESTERSHIRE GL12 7QA

View Document

20/04/1220 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, SECRETARY SUZANNE CRIBB

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MRS NICOLA JANE FARQUHAR

View Document

14/04/1114 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

13/04/1013 April 2010 SAIL ADDRESS CREATED

View Document

13/04/1013 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANA LEGARD / 01/01/2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 21 NEWTON ROAD LONDON W2 5JR

View Document

20/10/0820 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

07/04/067 April 2006 NEW SECRETARY APPOINTED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

03/04/063 April 2006 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