About

Registered Number: 00314423
Date of Incorporation: 22/05/1936 (88 years ago)
Company Status: Active
Registered Address: Shalden Park Steading, Shalden, Alton, Hampshire, GU34 4DS

 

Solent Land Investments Ltd was registered on 22 May 1936 with its registered office in Alton, Hampshire, it's status at Companies House is "Active". There are no directors listed for the business in the Companies House registry. We don't know the number of employees at Solent Land Investments Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 27 September 2018
CH01 - Change of particulars for director 10 August 2018
CH01 - Change of particulars for director 10 August 2018
CS01 - N/A 30 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 July 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 06 October 2016
CS01 - N/A 28 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 July 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 31 July 2015
CH01 - Change of particulars for director 31 July 2015
CH01 - Change of particulars for director 31 July 2015
CH03 - Change of particulars for secretary 31 July 2015
CH01 - Change of particulars for director 30 July 2015
MR04 - N/A 19 December 2014
MR04 - N/A 19 December 2014
MR04 - N/A 19 December 2014
MR04 - N/A 19 December 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 07 August 2014
MR01 - N/A 10 July 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 13 August 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 08 May 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 08 December 2009
MG01 - Particulars of a mortgage or charge 02 October 2009
AA - Annual Accounts 10 September 2009
363a - Annual Return 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 07 August 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 08 August 2008
288a - Notice of appointment of directors or secretaries 05 November 2007
AA - Annual Accounts 04 September 2007
363a - Annual Return 03 August 2007
288b - Notice of resignation of directors or secretaries 17 October 2006
AA - Annual Accounts 15 August 2006
363a - Annual Return 02 August 2006
AA - Annual Accounts 16 September 2005
363a - Annual Return 19 August 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 25 August 2004
395 - Particulars of a mortgage or charge 27 May 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 08 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2003
AA - Annual Accounts 26 October 2002
363s - Annual Return 21 August 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 16 August 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 10 August 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 19 August 1999
395 - Particulars of a mortgage or charge 09 June 1999
287 - Change in situation or address of Registered Office 04 June 1999
AA - Annual Accounts 30 October 1998
363s - Annual Return 18 August 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 27 July 1997
AA - Annual Accounts 10 October 1996
363s - Annual Return 14 August 1996
287 - Change in situation or address of Registered Office 14 August 1996
RESOLUTIONS - N/A 16 January 1996
MEM/ARTS - N/A 16 January 1996
288 - N/A 24 October 1995
AA - Annual Accounts 09 October 1995
363s - Annual Return 11 August 1995
AA - Annual Accounts 15 September 1994
363s - Annual Return 19 July 1994
288 - N/A 02 March 1994
AA - Annual Accounts 09 November 1993
363s - Annual Return 29 July 1993
395 - Particulars of a mortgage or charge 19 January 1993
288 - N/A 18 January 1993
RESOLUTIONS - N/A 14 January 1993
MA - Memorandum and Articles 14 January 1993
AA - Annual Accounts 01 September 1992
363s - Annual Return 01 September 1992
AA - Annual Accounts 28 August 1991
363a - Annual Return 31 July 1991
AA - Annual Accounts 05 September 1990
363 - Annual Return 05 September 1990
363 - Annual Return 02 August 1989
AA - Annual Accounts 02 August 1989
363 - Annual Return 29 September 1988
AA - Annual Accounts 29 September 1988
RESOLUTIONS - N/A 09 June 1988
288 - N/A 30 March 1988
AA - Annual Accounts 24 August 1987
363 - Annual Return 24 August 1987
287 - Change in situation or address of Registered Office 31 March 1987
AA - Annual Accounts 06 August 1986
363 - Annual Return 06 August 1986
288 - N/A 04 June 1986
MISC - Miscellaneous document 22 May 1936

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2014 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 19 may 2004 and 01 October 2009 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 19 May 2004 Fully Satisfied

N/A

Legal charge 03 June 1999 Fully Satisfied

N/A

Legal charge 08 January 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.