SOLICITORS LTD
Status | ACTIVE |
Company No. | 06626163 |
Category | Private Limited Company |
Incorporated | 23 Jun 2008 |
Age | 15 years, 11 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
SOLICITORS LTD is an active private limited company with number 06626163. It was incorporated 15 years, 11 months, 6 days ago, on 23 June 2008. The company address is Home Farm Home Farm, Lymington, SO41 5RE, Hampshire.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2023
Action Date: 23 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-23
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 17 Aug 2022
Action Date: 23 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-23
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 26 Jul 2021
Action Date: 23 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-23
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 29 Jul 2019
Action Date: 23 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-23
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 20 Jul 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Notification of a person with significant control
Date: 20 Jul 2018
Action Date: 20 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tiffany Jane Robinson
Notification date: 2018-07-20
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change account reference date company previous extended
Date: 20 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA01
New date: 2017-04-30
Made up date: 2016-12-30
Documents
Confirmation statement with no updates
Date: 28 Jul 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2016
Action Date: 30 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 30 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 23 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-23
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 23 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-23
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 30 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 23 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-23
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 30 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 23 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-23
Documents
Change account reference date company previous extended
Date: 26 Jan 2012
Action Date: 30 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-30
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2011
Action Date: 23 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-23
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2010
Action Date: 23 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-23
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-21
Officer name: Mrs Tiffany Jane Robinson
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 01 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/09; full list of members
Documents
Legacy
Date: 30 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 30/06/2009 from home fram main road lymington hampshire SO41 5RE united kingdom
Documents
Certificate change of name company
Date: 22 Aug 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed capron (uk) LIMITED\certificate issued on 26/08/08
Documents
Certificate change of name company
Date: 13 Aug 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed capron international LIMITED\certificate issued on 14/08/08
Documents
Some Companies
GREENFIELDS FARM,CARDIFF,CF5 6NE
Number: | 08129010 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3 NO 9 GLOUCESTER ROAD,MANCHESTER,M41 9AF
Number: | 11829364 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERKINS PROPERTIES (ESSEX) LIMITED
UNIT 6, BASSETT BUSINESS UNITS HURRICANE WAY,EPPING,CM16 6AA
Number: | 10415827 |
Status: | ACTIVE |
Category: | Private Limited Company |
SARACEN PROPERTY SOLUTIONS LTD
53 HEYWOOD WAY,MALDON,CM9 4BH
Number: | 11571460 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 SHACKERDALE ROAD,LEICESTER,LE2 6HS
Number: | 11444162 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STAR & EAGLE HOTEL LIMITED
HIGH STREET, GOUDHURST,KENT,TN17 1AL
Number: | 04557374 |
Status: | ACTIVE |
Category: | Private Limited Company |