SOLLIS PROPERTY FINANCE CONSULTANTS LIMITED
Company Documents
Date | Description |
---|---|
19/01/2519 January 2025 | Accounts for a dormant company made up to 2024-05-31 |
19/01/2519 January 2025 | Confirmation statement made on 2025-01-19 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-21 with no updates |
30/01/2430 January 2024 | Compulsory strike-off action has been discontinued |
30/01/2430 January 2024 | Compulsory strike-off action has been discontinued |
27/01/2427 January 2024 | Registered office address changed from 11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ England to New Barn House the Olympia Ogbourne St. Andrew Marlborough SN8 1XF on 2024-01-27 |
27/01/2427 January 2024 | Confirmation statement made on 2023-05-21 with no updates |
27/01/2427 January 2024 | Accounts for a dormant company made up to 2023-05-31 |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/01/2317 January 2023 | Compulsory strike-off action has been discontinued |
17/01/2317 January 2023 | Compulsory strike-off action has been discontinued |
15/01/2315 January 2023 | Confirmation statement made on 2022-05-21 with no updates |
15/01/2315 January 2023 | Accounts for a dormant company made up to 2022-05-31 |
13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/03/223 March 2022 | Accounts for a dormant company made up to 2021-05-31 |
25/05/2025 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
16/02/2016 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/02/1916 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
08/07/188 July 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
01/01/181 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/04/1728 April 2017 | REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 17 BRUNSWICK SQUARE GLOUCESTER GLOS GL1 1UG |
13/02/1713 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
03/07/163 July 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/07/1531 July 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/06/149 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
13/06/1313 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
11/07/1211 July 2012 | 01/09/11 STATEMENT OF CAPITAL GBP 10 |
11/07/1211 July 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
21/09/1121 September 2011 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SOLLIS |
21/09/1121 September 2011 | DIRECTOR APPOINTED MRS AMANDA JANE SOLLIS |
06/08/116 August 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
06/08/116 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL SOLLIS / 21/05/2011 |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
13/07/1013 July 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL SOLLIS / 21/05/2010 |
13/07/1013 July 2010 | REGISTERED OFFICE CHANGED ON 13/07/2010 FROM CAXTON HOUSE 3 BRUNSWICK ROAD GLOUCESTER GL1 1HG |
21/05/0921 May 2009 | 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