Advanced company searchLink opens in new window

SOLAR CENTURY HOLDINGS LIMITED

Company number 03570325

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)
16 Aug 2016 AA Group of companies' accounts made up to 31 March 2016
20 Jun 2016 AP03 Appointment of Mr Neil Graham Perry as a secretary on 20 June 2016
20 Jun 2016 TM02 Termination of appointment of John David Faulks as a secretary on 20 June 2016
03 Jun 2016 AP01 Appointment of Mr Justin Francis Mighell as a director on 27 May 2016
27 May 2016 TM01 Termination of appointment of Sven Michael Hansen as a director on 27 May 2016
26 May 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 36,463
07 Jan 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 035703250018
07 Jan 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 035703250018
08 Oct 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Frans Henricus Nicasius Van den Heuvel
06 Aug 2015 AA Group of companies' accounts made up to 31 March 2015
27 May 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 36,463
05 Mar 2015 AUD Auditor's resignation
26 Jan 2015 MR01 Registration of charge 035703250022, created on 22 January 2015
19 Nov 2014 AP01 Appointment of Dr Philip Comberg as a director on 19 November 2014
29 Aug 2014 MR05 All of the property or undertaking has been released from charge 13
29 Aug 2014 MR04 Satisfaction of charge 13 in full
29 Aug 2014 MR04 Satisfaction of charge 15 in full
29 Aug 2014 MR04 Satisfaction of charge 14 in full
15 Aug 2014 AP01 Appointment of Mr Samer Souhail Salty as a director on 29 July 2014
05 Aug 2014 AA Group of companies' accounts made up to 31 March 2014
16 Jul 2014 MR01 Registration of charge 035703250021, created on 11 July 2014
16 Jul 2014 MR01 Registration of charge 035703250020, created on 11 July 2014
16 Jul 2014 MR01 Registration of charge 035703250019, created on 11 July 2014
27 May 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 36,463
14 Jan 2014 MR04 Satisfaction of charge 16 in full