Download leads from Nexok and grow your business. Find out more

The Soller Property Company

Documents

Total Documents70
Total Pages231

Filing History

21 June 2023Confirmation statement made on 9 April 2023 with no updates
16 January 2023Termination of appointment of Edward Peter Henry Farquhar as a director on 16 January 2023
12 May 2022Confirmation statement made on 9 April 2022 with no updates
17 May 2021Confirmation statement made on 9 April 2021 with no updates
17 April 2020Confirmation statement made on 9 April 2020 with no updates
19 April 2019Confirmation statement made on 9 April 2019 with no updates
9 April 2018Confirmation statement made on 9 April 2018 with no updates
9 April 2018Confirmation statement made on 3 April 2018 with no updates
3 April 2017Confirmation statement made on 3 April 2017 with updates
3 April 2017Confirmation statement made on 3 April 2017 with updates
8 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10
8 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10
20 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10
20 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10
20 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10
1 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 10
1 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 10
1 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 10
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
20 April 2012Appointment of Mr Edward Peter Henry Farquhar as a director
20 April 2012Termination of appointment of Diana Legard as a director
20 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
20 April 2012Registered office address changed from Ozleworth Park Wotton-Under-Edge Gloucestershire GL12 7QA on 20 April 2012
20 April 2012Termination of appointment of Diana Legard as a director
20 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
20 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
20 April 2012Appointment of Mr Edward Peter Henry Farquhar as a director
20 April 2012Termination of appointment of Suzanne Cribb as a secretary
20 April 2012Termination of appointment of Suzanne Cribb as a secretary
20 April 2012Appointment of Mrs Nicola Jane Farquhar as a director
20 April 2012Appointment of Mrs Nicola Jane Farquhar as a director
20 April 2012Registered office address changed from Ozleworth Park Wotton-Under-Edge Gloucestershire GL12 7QA on 20 April 2012
14 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
14 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
14 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
13 April 2010Register(s) moved to registered inspection location
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
13 April 2010Register inspection address has been changed
13 April 2010Register inspection address has been changed
13 April 2010Register(s) moved to registered inspection location
29 April 2009Director's change of particulars / diana legard / 01/01/2009
29 April 2009Return made up to 03/04/09; full list of members
29 April 2009Return made up to 03/04/09; full list of members
29 April 2009Director's change of particulars / diana legard / 01/01/2009
20 October 2008Total exemption full accounts made up to 31 March 2008
20 October 2008Total exemption full accounts made up to 31 March 2008
20 October 2008Registered office changed on 20/10/2008 from 21 newton road london W2 5JR
20 October 2008Registered office changed on 20/10/2008 from 21 newton road london W2 5JR
28 April 2008Return made up to 03/04/08; full list of members
28 April 2008Return made up to 03/04/08; full list of members
3 May 2007Return made up to 03/04/07; full list of members
3 May 2007Return made up to 03/04/07; full list of members
10 April 2006Secretary resigned
10 April 2006Director resigned
10 April 2006Director resigned
10 April 2006Secretary resigned
7 April 2006New director appointed
7 April 2006Registered office changed on 07/04/06 from: 1ST floor 14-18 city road cardiff CF24 3DL
7 April 2006New director appointed
7 April 2006New secretary appointed
7 April 2006Accounting reference date shortened from 30/04/07 to 31/03/07
7 April 2006Accounting reference date shortened from 30/04/07 to 31/03/07
7 April 2006New secretary appointed
7 April 2006Registered office changed on 07/04/06 from: 1ST floor 14-18 city road cardiff CF24 3DL
3 April 2006Incorporation
3 April 2006Incorporation
Sign up now to grow your client base. Plans & Pricing