SOLENT CAPITAL PARTNERS LTD
Status | ACTIVE |
Company No. | 09234924 |
Category | Private Limited Company |
Incorporated | 25 Sep 2014 |
Age | 9 years, 8 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
SOLENT CAPITAL PARTNERS LTD is an active private limited company with number 09234924. It was incorporated 9 years, 8 months, 6 days ago, on 25 September 2014. The company address is Unit 201, 2nd Floor Metroline House Unit 201, 2nd Floor Metroline House, Harrow, HA1 1BQ, Middlesex.
Company Fillings
Confirmation statement with no updates
Date: 20 Nov 2023
Action Date: 25 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-25
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 26 May 2023
Action Date: 26 May 2023
Category: Address
Type: AD01
Old address: Unit G01, Ground Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ
New address: Unit 201, 2nd Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ
Change date: 2023-05-26
Documents
Confirmation statement with no updates
Date: 29 Oct 2022
Action Date: 25 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-25
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change to a person with significant control
Date: 14 Jun 2022
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sharon Diane Hemsley
Change date: 2022-06-01
Documents
Change to a person with significant control
Date: 14 Jun 2022
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Glen Hemsley
Change date: 2022-06-01
Documents
Termination director company with name termination date
Date: 20 Apr 2022
Action Date: 20 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Emily Gills
Termination date: 2022-04-20
Documents
Confirmation statement with no updates
Date: 24 Oct 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 30 Oct 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-06
New address: Unit G01, Ground Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ
Old address: 40 High Street Northwood Middlesex HA6 1BN
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Address
Type: AD01
Old address: 6 Bruce Grove London N17 6RA
Change date: 2018-07-03
New address: 40 High Street Northwood Middlesex HA6 1BN
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 27 Oct 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 15 Oct 2016
Action Date: 25 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-25
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 25 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-25
Documents
Change person director company with change date
Date: 18 Nov 2015
Action Date: 25 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-25
Officer name: Mrs Sharon Diane Hemsley
Documents
Change person director company with change date
Date: 18 Nov 2015
Action Date: 25 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sarah Emily Gills
Change date: 2015-09-25
Documents
Change person director company with change date
Date: 18 Nov 2015
Action Date: 25 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Glen Hemsley
Change date: 2015-09-25
Documents
Appoint person secretary company with name date
Date: 29 Jun 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Binoy Mistry
Appointment date: 2015-06-26
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2015
Action Date: 19 Jun 2015
Category: Address
Type: AD01
Old address: Elmhurst House 17 Elm Avenue New Milton Hampshire BH25 6HE England
New address: 6 Bruce Grove London N17 6RA
Change date: 2015-06-19
Documents
Appoint person director company with name
Date: 21 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Emily Gills
Documents
Appoint person director company with name date
Date: 21 Oct 2014
Action Date: 25 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Emily Gills
Appointment date: 2014-09-25
Documents
Some Companies
3 CECILIAN COURT,WORTHING,BN14 8AP
Number: | 11932011 |
Status: | ACTIVE |
Category: | Private Limited Company |
COURT COTTAGE FOREST DRIVE,LEICESTER,LE9 2EA
Number: | 11495736 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MARLBOROUGH TERRACE,DERRY,BT48 9AT
Number: | NI628112 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
KEITH WILLIS ASSOCIATES LIMITED
GOTHIC HOUSE 3RD FLOOR,NOTTINGHAM,NG1 1JU
Number: | 03159651 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HYACINTH WALK,OXFORD,OX4 7GG
Number: | 10799755 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROB FARBRACE APPROVED ELECTRICAL CONTRACTOR LTD
68 GRAND DRIVE,HERNE BAY,CT6 8JS
Number: | 08634351 |
Status: | ACTIVE |
Category: | Private Limited Company |