Solace Property Consultancy Ltd was registered on 12 January 2009 and are based in Birmingham, it's status at Companies House is "Active". Macnamara, Michael James, Heald, Paul Jonathon, Macnamara, David Richard, Jpcors Limited, Jpcord Limited are listed as directors of this company. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEALD, Paul Jonathon | 18 January 2010 | - | 1 |
MACNAMARA, David Richard | 12 January 2009 | - | 1 |
JPCORD LIMITED | 12 January 2009 | 12 January 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACNAMARA, Michael James | 12 October 2011 | - | 1 |
JPCORS LIMITED | 12 January 2009 | 12 January 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 July 2020 | |
CS01 - N/A | 16 January 2020 | |
AA - Annual Accounts | 17 July 2019 | |
CS01 - N/A | 11 January 2019 | |
AA - Annual Accounts | 14 August 2018 | |
MR01 - N/A | 17 July 2018 | |
MR01 - N/A | 12 July 2018 | |
CS01 - N/A | 16 January 2018 | |
AA - Annual Accounts | 27 June 2017 | |
CS01 - N/A | 13 January 2017 | |
AA - Annual Accounts | 04 July 2016 | |
AR01 - Annual Return | 14 January 2016 | |
CERTNM - Change of name certificate | 02 July 2015 | |
CONNOT - N/A | 02 July 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AD01 - Change of registered office address | 17 April 2015 | |
AR01 - Annual Return | 12 January 2015 | |
AA - Annual Accounts | 24 October 2014 | |
AR01 - Annual Return | 13 January 2014 | |
AA - Annual Accounts | 28 May 2013 | |
AR01 - Annual Return | 17 January 2013 | |
AA - Annual Accounts | 23 July 2012 | |
AD01 - Change of registered office address | 29 March 2012 | |
AR01 - Annual Return | 15 March 2012 | |
AP03 - Appointment of secretary | 18 October 2011 | |
CH01 - Change of particulars for director | 06 July 2011 | |
CH01 - Change of particulars for director | 06 July 2011 | |
AA - Annual Accounts | 31 May 2011 | |
AR01 - Annual Return | 18 January 2011 | |
AA - Annual Accounts | 21 July 2010 | |
AR01 - Annual Return | 09 February 2010 | |
CH01 - Change of particulars for director | 09 February 2010 | |
SH01 - Return of Allotment of shares | 28 January 2010 | |
AP01 - Appointment of director | 25 January 2010 | |
288a - Notice of appointment of directors or secretaries | 11 February 2009 | |
288b - Notice of resignation of directors or secretaries | 15 January 2009 | |
288b - Notice of resignation of directors or secretaries | 15 January 2009 | |
288b - Notice of resignation of directors or secretaries | 14 January 2009 | |
NEWINC - New incorporation documents | 12 January 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 July 2018 | Outstanding |
N/A |
A registered charge | 06 July 2018 | Outstanding |
N/A |