SOLOMONS FAMILY PROPERTY (BOURNEMOUTH) LTD.

Unit C, Regent House 9 Crown Square Unit C, Regent House 9 Crown Square, Dorchester, DT1 3DY, England
StatusACTIVE
Company No.08460298
CategoryPrivate Limited Company
Incorporated25 Mar 2013
Age11 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

SOLOMONS FAMILY PROPERTY (BOURNEMOUTH) LTD. is an active private limited company with number 08460298. It was incorporated 11 years, 2 months, 24 days ago, on 25 March 2013. The company address is Unit C, Regent House 9 Crown Square Unit C, Regent House 9 Crown Square, Dorchester, DT1 3DY, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-22

Officer name: Mrs Leila Jane Solomons

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Burl Solomons

Change date: 2020-09-22

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2020

Action Date: 22 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Leila Jane Solomons

Change date: 2020-09-22

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2020

Action Date: 22 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-22

Psc name: Mr Burl Solomons

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Address

Type: AD01

Old address: Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB England

New address: Unit C, Regent House 9 Crown Square Poundbury Dorchester DT1 3DY

Change date: 2020-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Address

Type: AD01

Old address: Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX

Change date: 2017-11-02

New address: Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2014

Action Date: 11 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084602980002

Charge creation date: 2014-09-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 25 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-25

Documents

View document PDF

Change person director company with change date

Date: 12 May 2014

Action Date: 25 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-25

Officer name: Mrs Leila Jane Solomons

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084602980001

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Leila Jane Solomons

Documents

View document PDF

Incorporation company

Date: 25 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARAHURA SOLUTIONS LTD

FLAT 72 HANNAY HOUSE,LONDON,SW15 3PD

Number:11821612
Status:ACTIVE
Category:Private Limited Company

EL LEGAL SERVICES LIMITED

77 WOODVILLE DRIVE,STOCKPORT,SK6 7QX

Number:09977450
Status:ACTIVE
Category:Private Limited Company

KAVANNAGH PARTNERSHIP UK LIMITED

BROAD CORNER,BROMSGROVE,B60 1PU

Number:10852013
Status:ACTIVE
Category:Private Limited Company

NORTHERN BUSINESS SUPPORT SERVICE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11822447
Status:ACTIVE
Category:Private Limited Company

OLIVER HARRY HOLDINGS LTD.

PRIMROSE STUDIOS,CLITHEROE,BB7 1BT

Number:10248562
Status:ACTIVE
Category:Private Limited Company

PARTNERSHIPS FOR GOALS LTD

26 FALCON CLOSE,OXFORD,OX4 6EY

Number:11670082
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source