SOLENT ESTATES PARTNERSHIP LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Termination date: 2023-08-30. Officer name: Julian Denzil Sutcliffe. 2023-10-03 View Report
Officers. Termination date: 2023-07-07. Officer name: Abdul-Latif Issifu. 2023-08-08 View Report
Accounts. Accounts type small. 2023-07-24 View Report
Confirmation statement. Statement with no updates. 2023-03-03 View Report
Accounts. Accounts type small. 2022-09-08 View Report
Confirmation statement. Statement with no updates. 2022-03-01 View Report
Officers. Officer name: Mr Simon Christopher Waters. Appointment date: 2022-03-01. 2022-03-01 View Report
Officers. Officer name: Balasingham Ravi Kumar. Termination date: 2022-03-01. 2022-03-01 View Report
Officers. Appointment date: 2021-11-24. Officer name: Mr Abdul-Latif Issifu. 2021-11-24 View Report
Accounts. Accounts type small. 2021-07-11 View Report
Confirmation statement. Statement with no updates. 2021-03-08 View Report
Officers. Termination date: 2021-02-09. Officer name: Vinh Christopher. 2021-02-22 View Report
Accounts. Accounts type small. 2020-10-26 View Report
Confirmation statement. Statement with no updates. 2020-02-27 View Report
Accounts. Accounts type small. 2019-07-30 View Report
Officers. Appointment date: 2019-05-22. Officer name: Mr Julian Denzil Sutcliffe. 2019-05-24 View Report
Officers. Officer name: Gavin William Mackinlay. Termination date: 2019-05-22. 2019-05-24 View Report
Confirmation statement. Statement with no updates. 2019-03-01 View Report
Persons with significant control. Psc name: Jv Uk Company Limited. Change date: 2018-06-06. 2019-02-18 View Report
Address. Change date: 2019-02-18. Old address: 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG England. New address: 9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG. 2019-02-18 View Report
Resolution. Description: Resolutions. 2018-06-18 View Report
Accounts. Accounts type small. 2018-06-11 View Report
Mortgage. Charge number: 3. 2018-06-07 View Report
Mortgage. Charge number: 050475410005. 2018-06-07 View Report
Mortgage. Charge creation date: 2018-06-06. Charge number: 050475410007. 2018-06-06 View Report
Officers. Officer name: Ms Vinh Christopher. Appointment date: 2018-05-23. 2018-05-27 View Report
Officers. Officer name: Peter John Sheldrake. Termination date: 2018-05-23. 2018-05-27 View Report
Officers. Termination date: 2018-03-31. Officer name: Clare Sheridan. 2018-04-02 View Report
Officers. Officer name: Andrew John Powell. Termination date: 2018-03-31. 2018-04-02 View Report
Address. Change date: 2018-04-02. New address: 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG. Old address: Kent House 14-17 Market Place London W1W 8AJ. 2018-04-02 View Report
Mortgage. Charge creation date: 2018-03-15. Charge number: 050475410006. 2018-03-19 View Report
Mortgage. Charge number: 2. 2018-03-16 View Report
Mortgage. Charge number: 4. 2018-03-16 View Report
Mortgage. Charge number: 1. 2018-03-16 View Report
Confirmation statement. Statement with updates. 2018-02-19 View Report
Persons with significant control. Psc name: Community Solutions for Primary Care (Solent) Limited. Cessation date: 2017-10-26. 2018-02-16 View Report
Persons with significant control. Psc name: Jv Uk Company Limited. Notification date: 2017-10-26. 2018-02-16 View Report
Officers. Officer name: Peter John Cox. Termination date: 2017-09-12. 2017-09-19 View Report
Officers. Officer name: Andrew John Powell. Appointment date: 2017-09-12. 2017-09-19 View Report
Officers. Officer name: Mrs Charlotte Sophie Ellen Douglass. Appointment date: 2017-08-01. 2017-08-04 View Report
Officers. Officer name: Jennifer Louise Crouch. Termination date: 2017-08-01. 2017-08-03 View Report
Accounts. Accounts type full. 2017-06-22 View Report
Confirmation statement. Statement with updates. 2017-02-21 View Report
Officers. Termination date: 2016-09-21. Officer name: Alastair Graham Gourlay. 2016-09-30 View Report
Officers. Officer name: Mr Peter John Cox. Appointment date: 2016-09-13. 2016-09-20 View Report
Officers. Termination date: 2016-09-13. Officer name: George Peter Farley. 2016-09-20 View Report
Document replacement. Made up date: 2016-02-18. Form type: AR01. 2016-06-22 View Report
Accounts. Accounts type full. 2016-05-07 View Report
Annual return. With made up date full list shareholders. 2016-03-17 View Report
Officers. Appointment date: 2016-02-29. Officer name: Miss Jennifer Louise Crouch. 2016-03-16 View Report