About

Registered Number: 05047572
Date of Incorporation: 18/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG,

 

Established in 2004, Solent Fundco 1 Ltd has its registered office in Birmingham, it has a status of "Active". This company has one director listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHERIDAN, Clare 01 May 2015 31 March 2018 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 30 July 2019
AP01 - Appointment of director 24 May 2019
TM01 - Termination of appointment of director 24 May 2019
CS01 - N/A 01 March 2019
PSC05 - N/A 18 February 2019
AD01 - Change of registered office address 18 February 2019
RESOLUTIONS - N/A 25 September 2018
CONNOT - N/A 24 August 2018
NM06 - Request to seek comments of government department or other specified body on change of name 24 August 2018
RESOLUTIONS - N/A 15 June 2018
MA - Memorandum and Articles 15 June 2018
AA - Annual Accounts 12 June 2018
AP01 - Appointment of director 27 May 2018
TM01 - Termination of appointment of director 27 May 2018
TM02 - Termination of appointment of secretary 02 April 2018
AD01 - Change of registered office address 02 April 2018
MR04 - N/A 16 March 2018
MR04 - N/A 16 March 2018
MR04 - N/A 16 March 2018
MR04 - N/A 16 March 2018
MR04 - N/A 16 March 2018
MR04 - N/A 16 March 2018
MR01 - N/A 16 March 2018
CS01 - N/A 19 February 2018
AP01 - Appointment of director 04 August 2017
TM01 - Termination of appointment of director 03 August 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 17 March 2016
AP01 - Appointment of director 16 March 2016
TM01 - Termination of appointment of director 16 March 2016
CH01 - Change of particulars for director 23 February 2016
AP01 - Appointment of director 03 December 2015
TM01 - Termination of appointment of director 04 November 2015
AP01 - Appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
CH01 - Change of particulars for director 27 August 2015
AP03 - Appointment of secretary 17 June 2015
AA - Annual Accounts 09 June 2015
AD01 - Change of registered office address 17 May 2015
TM02 - Termination of appointment of secretary 30 April 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 05 March 2014
CH04 - Change of particulars for corporate secretary 05 March 2014
CH01 - Change of particulars for director 05 March 2014
CH01 - Change of particulars for director 06 December 2013
CH01 - Change of particulars for director 06 December 2013
CH01 - Change of particulars for director 06 December 2013
CH01 - Change of particulars for director 05 December 2013
CH01 - Change of particulars for director 27 November 2013
CH01 - Change of particulars for director 27 November 2013
CH01 - Change of particulars for director 27 November 2013
AP01 - Appointment of director 29 October 2013
TM01 - Termination of appointment of director 29 October 2013
AA - Annual Accounts 19 September 2013
CH01 - Change of particulars for director 08 August 2013
AP01 - Appointment of director 07 August 2013
TM01 - Termination of appointment of director 07 August 2013
CH01 - Change of particulars for director 07 August 2013
AP01 - Appointment of director 11 June 2013
TM01 - Termination of appointment of director 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
AR01 - Annual Return 21 February 2013
AP01 - Appointment of director 08 August 2012
AP01 - Appointment of director 08 August 2012
AP01 - Appointment of director 27 July 2012
TM01 - Termination of appointment of director 26 July 2012
TM01 - Termination of appointment of director 26 July 2012
TM01 - Termination of appointment of director 26 July 2012
TM01 - Termination of appointment of director 26 July 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 24 February 2012
MG01 - Particulars of a mortgage or charge 07 September 2011
MG01 - Particulars of a mortgage or charge 01 September 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 01 March 2011
AP01 - Appointment of director 19 January 2011
TM01 - Termination of appointment of director 19 January 2011
AP01 - Appointment of director 04 January 2011
AP01 - Appointment of director 16 August 2010
TM01 - Termination of appointment of director 16 August 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 24 February 2010
CH04 - Change of particulars for corporate secretary 24 February 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 18 January 2010
TM01 - Termination of appointment of director 15 December 2009
AP01 - Appointment of director 12 December 2009
AA - Annual Accounts 27 October 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
363a - Annual Return 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
AA - Annual Accounts 07 December 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
363a - Annual Return 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
395 - Particulars of a mortgage or charge 23 December 2006
395 - Particulars of a mortgage or charge 23 December 2006
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
363a - Annual Return 23 February 2006
AA - Annual Accounts 14 October 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
RESOLUTIONS - N/A 08 June 2005
RESOLUTIONS - N/A 08 June 2005
RESOLUTIONS - N/A 08 June 2005
RESOLUTIONS - N/A 08 June 2005
RESOLUTIONS - N/A 08 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2005
123 - Notice of increase in nominal capital 08 June 2005
363a - Annual Return 02 June 2005
225 - Change of Accounting Reference Date 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
395 - Particulars of a mortgage or charge 16 February 2005
395 - Particulars of a mortgage or charge 16 February 2005
288a - Notice of appointment of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
NEWINC - New incorporation documents 18 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 March 2018 Outstanding

N/A

Debenture 23 August 2011 Fully Satisfied

N/A

Legal mortgage 23 August 2011 Fully Satisfied

N/A

Debenture 20 December 2006 Fully Satisfied

N/A

Legal mortgage 20 December 2006 Fully Satisfied

N/A

Debenture 09 February 2005 Fully Satisfied

N/A

Legal mortgage 09 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.