Advanced company searchLink opens in new window

SOLITAIRE RESTAURANTS LIMITED

Company number 02583811

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Mar 2016 AA Accounts for a small company made up to 31 May 2015
27 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 80
26 Feb 2015 AA Accounts for a small company made up to 31 May 2014
25 Feb 2015 CH01 Director's details changed for Mr Paul Anthony Nicholas on 17 December 2014
06 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 80
10 Jan 2014 AA Accounts for a small company made up to 31 May 2013
10 Jun 2013 AD01 Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom on 10 June 2013
19 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
19 Mar 2013 CH01 Director's details changed for Mr Michael John Nicholas on 5 December 2012
19 Mar 2013 CH03 Secretary's details changed for Mr Michael John Nicholas on 5 December 2012
04 Mar 2013 AA Accounts for a small company made up to 31 May 2012
06 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
02 Mar 2012 AA Accounts for a small company made up to 31 May 2011
17 Oct 2011 AD01 Registered office address changed from 13 Pinewood Road Branksome Park Poole Dorset BH13 6JP on 17 October 2011
12 Oct 2011 AP03 Appointment of Mr Michael John Nicholas as a secretary
12 Oct 2011 TM02 Termination of appointment of Christine Norman as a secretary
02 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
02 Mar 2011 AA Accounts for a small company made up to 31 May 2010
12 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Mr Michael Nicholas on 1 January 2010
12 Mar 2010 CH01 Director's details changed for Paul Anthony Nicholas on 1 February 2010
02 Mar 2010 AA Accounts for a small company made up to 31 May 2009
07 Apr 2009 AA Accounts for a small company made up to 31 May 2008
19 Feb 2009 363a Return made up to 19/02/09; full list of members
14 Jan 2009 395 Particulars of a mortgage or charge / charge no: 11