- Company Overview for SOLOR CARE HOLDINGS (2) LTD (04292006)
- Filing history for SOLOR CARE HOLDINGS (2) LTD (04292006)
- People for SOLOR CARE HOLDINGS (2) LTD (04292006)
- Charges for SOLOR CARE HOLDINGS (2) LTD (04292006)
- More for SOLOR CARE HOLDINGS (2) LTD (04292006)
| 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) |
|---|---|---|---|
| 31 Mar 2015 | CAP-SS | Solvency Statement dated 18/02/15 | |
| 13 Jan 2015 | AP01 | Appointment of Mr Philip Andre Sealey as a director on 9 January 2015 | |
| 13 Jan 2015 | TM01 | Termination of appointment of Kevin Wei Roberts as a director on 9 January 2015 | |
| 29 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
| 02 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
| 17 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
| 25 Sep 2013 | AD01 | Registered office address changed from 2 Garrick House 2 Queen Street Lichfield Staffordshire WS13 6QD on 25 September 2013 | |
| 19 Aug 2013 | AP01 | Appointment of Mr Kevin Wei Roberts as a director | |
| 19 Aug 2013 | TM01 | Termination of appointment of Bruce Mckendrick as a director | |
| 01 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
| 31 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
| 21 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
| 03 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
| 03 May 2012 | AP01 | Appointment of Bruce Mckendrick as a director | |
| 03 May 2012 | AP01 | Appointment of Andrew Winning as a director | |
| 03 May 2012 | AP03 | Appointment of Philip Sealey as a secretary | |
| 03 May 2012 | TM02 | Termination of appointment of Christina Bailey as a secretary | |
| 03 May 2012 | TM01 | Termination of appointment of Katherine Ford as a director | |
| 03 May 2012 | TM01 | Termination of appointment of Kit Doleman as a director | |
| 03 May 2012 | TM01 | Termination of appointment of Roland Perry as a director | |
| 03 May 2012 | AD01 | Registered office address changed from Carriage Court 25 Circus Mews Bath BA1 2PW on 3 May 2012 | |
| 28 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
| 28 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
| 26 Apr 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 | |
| 02 Feb 2012 | AA | Full accounts made up to 30 June 2011 |