SOLUM REGENERATION HOLDING 2 LLP

Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

04/08/254 August 2025 Full accounts made up to 2025-03-31

View Document

31/12/2431 December 2024 Full accounts made up to 2024-03-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

25/07/2325 July 2023 Full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Change of details for Network Rail Development Limited as a person with significant control on 2023-03-31

View Document

06/04/236 April 2023 Member's details changed for Network Rail Development Limited on 2023-03-31

View Document

25/11/2225 November 2022 Full accounts made up to 2022-03-31

View Document

16/12/2116 December 2021 Full accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

08/07/218 July 2021 Member's details changed for Kier (Nr) Limited on 2021-07-02

View Document

05/07/215 July 2021 Change of details for Kier (Nr) Limited as a person with significant control on 2021-07-01

View Document

05/07/215 July 2021 Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 2021-07-05

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

23/07/2023 July 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / KIER (NR) LIMITED / 17/04/2020

View Document

24/04/2024 April 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / KIER (NR) LIMITED / 17/04/2020

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM TEMPSFORD HALL SANDY BEDFORDSHIRE SG19 2BD UNITED KINGDOM

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

28/06/1928 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC4003350001

View Document

08/01/198 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

25/04/1825 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC4003350002

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC4003350001

View Document

09/02/189 February 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/08/1714 August 2017 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

14/08/1714 August 2017 COMPANY NAME CHANGED SOLUM REGENERATION (TANNER) LLP CERTIFICATE ISSUED ON 14/08/17

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/09/1612 September 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

29/06/1629 June 2016 ANNUAL RETURN MADE UP TO 12/06/16

View Document

12/06/1512 June 2015 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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