- Company Overview for SOLAR CENTURY HOLDINGS LIMITED (03570325)
- Filing history for SOLAR CENTURY HOLDINGS LIMITED (03570325)
- People for SOLAR CENTURY HOLDINGS LIMITED (03570325)
- Charges for SOLAR CENTURY HOLDINGS LIMITED (03570325)
- More for SOLAR CENTURY HOLDINGS LIMITED (03570325)
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) |
---|---|---|---|
15 Dec 2020 | TM01 | Termination of appointment of Derrick Davidson Allan as a director on 27 November 2020 | |
15 Dec 2020 | TM01 | Termination of appointment of Neil Graham Perry as a director on 27 November 2020 | |
06 Nov 2020 | MR01 | Registration of charge 035703250024, created on 5 November 2020 | |
11 Aug 2020 | AA | Group of companies' accounts made up to 31 March 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
26 May 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
10 Feb 2020 | AP03 | Appointment of Mr Jacob Spence Gower Davies as a secretary on 1 February 2020 | |
10 Feb 2020 | TM02 | Termination of appointment of Neil Graham Perry as a secretary on 1 February 2020 | |
21 Nov 2019 | MR01 | Registration of charge 035703250023, created on 14 November 2019 | |
14 Nov 2019 | MR04 | Satisfaction of charge 035703250018 in full | |
14 Nov 2019 | MR04 | Satisfaction of charge 035703250022 in full | |
31 Jul 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
23 Jul 2019 | CH01 | Director's details changed for Mr Derrick Davidson Allan on 1 April 2017 | |
23 Jul 2019 | CH01 | Director's details changed for Dr Jeremy Kendal Leggett on 13 March 2017 | |
01 Jul 2019 | SH06 |
Cancellation of shares. Statement of capital on 31 October 2018
|
|
06 Jun 2019 | CS01 | Confirmation statement made on 25 May 2019 with updates | |
28 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 6 July 2018
|
|
16 Jul 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
05 Feb 2018 | AA | Group of companies' accounts made up to 31 March 2017 | |
20 Dec 2017 | AD01 | Registered office address changed from 50 Great Sutton Street London EC1V 0DF to 90 Union Street London SE1 0NW on 20 December 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
22 Nov 2016 | AP01 | Appointment of Mr Derrick Davidson Allan as a director on 22 November 2016 | |
01 Oct 2016 | TM01 | Termination of appointment of Philip Comberg as a director on 23 September 2016 |