About

Registered Number: 04041484
Date of Incorporation: 21/07/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Kingston Manor Kingston Gorse, East Preston, Littlehampton, West Sussex, BN16 1RR,

 

Based in Littlehampton in West Sussex, Solent Road Nominees Ltd was registered on 21 July 2000. Hamilton, Patrick Lawrie is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAMILTON, Patrick Lawrie 10 March 2014 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 August 2020
RESOLUTIONS - N/A 12 June 2020
MA - Memorandum and Articles 12 June 2020
CC04 - Statement of companies objects 12 June 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 06 December 2018
MR04 - N/A 15 November 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 10 October 2016
AD01 - Change of registered office address 27 June 2016
TM01 - Termination of appointment of director 07 March 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 03 October 2014
MR01 - N/A 02 August 2014
AP03 - Appointment of secretary 10 March 2014
TM02 - Termination of appointment of secretary 10 March 2014
AR01 - Annual Return 16 December 2013
AD01 - Change of registered office address 16 December 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 18 December 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 14 December 2011
AD04 - Change of location of company records to the registered office 14 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 17 December 2010
CH01 - Change of particulars for director 17 December 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 20 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 24 October 2009
363a - Annual Return 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 24 October 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 30 October 2006
363a - Annual Return 19 December 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 December 2005
353 - Register of members 19 December 2005
AA - Annual Accounts 19 October 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 18 October 2004
AUD - Auditor's letter of resignation 09 January 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 23 October 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 10 October 2002
363s - Annual Return 29 July 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 01 August 2001
225 - Change of Accounting Reference Date 11 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
287 - Change in situation or address of Registered Office 02 August 2000
NEWINC - New incorporation documents 21 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 July 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.