Based in London, Solland Properties Ltd was founded on 25 February 1987. We don't know the number of employees at this company. The current directors of this organisation are listed as Solland, Abner, Solland, Grazyna Urszula, Harris, Barbara.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SOLLAND, Abner | N/A | - | 1 |
SOLLAND, Grazyna Urszula | N/A | - | 1 |
HARRIS, Barbara | 01 August 1993 | 22 June 1995 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 July 2020 | |
MR05 - N/A | 07 July 2020 | |
MR05 - N/A | 07 July 2020 | |
MR05 - N/A | 07 July 2020 | |
MR05 - N/A | 07 July 2020 | |
MR04 - N/A | 07 July 2020 | |
MR04 - N/A | 07 July 2020 | |
MR04 - N/A | 07 July 2020 | |
MR04 - N/A | 07 July 2020 | |
MR04 - N/A | 07 July 2020 | |
MR04 - N/A | 07 July 2020 | |
MR04 - N/A | 07 July 2020 | |
MR04 - N/A | 07 July 2020 | |
AA - Annual Accounts | 12 June 2020 | |
CS01 - N/A | 30 January 2020 | |
AA01 - Change of accounting reference date | 08 January 2020 | |
AA01 - Change of accounting reference date | 10 October 2019 | |
AA - Annual Accounts | 15 February 2019 | |
CS01 - N/A | 30 January 2019 | |
AA01 - Change of accounting reference date | 26 November 2018 | |
MR01 - N/A | 09 May 2018 | |
CS01 - N/A | 30 January 2018 | |
AA - Annual Accounts | 06 December 2017 | |
CS01 - N/A | 30 January 2017 | |
AA - Annual Accounts | 01 December 2016 | |
RESOLUTIONS - N/A | 07 April 2016 | |
AR01 - Annual Return | 17 February 2016 | |
AA - Annual Accounts | 07 December 2015 | |
AD01 - Change of registered office address | 27 November 2015 | |
AR01 - Annual Return | 09 March 2015 | |
AA - Annual Accounts | 11 April 2014 | |
AD01 - Change of registered office address | 07 April 2014 | |
SH01 - Return of Allotment of shares | 07 March 2014 | |
AA01 - Change of accounting reference date | 06 March 2014 | |
AR01 - Annual Return | 14 February 2014 | |
AA - Annual Accounts | 07 June 2013 | |
AA - Annual Accounts | 07 June 2013 | |
AA - Annual Accounts | 07 June 2013 | |
AR01 - Annual Return | 10 April 2013 | |
AR01 - Annual Return | 31 January 2012 | |
AR01 - Annual Return | 15 March 2011 | |
AD01 - Change of registered office address | 25 January 2011 | |
DISS40 - Notice of striking-off action discontinued | 09 October 2010 | |
AA - Annual Accounts | 06 October 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 August 2010 | |
AR01 - Annual Return | 31 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
CH03 - Change of particulars for secretary | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
AA - Annual Accounts | 16 October 2009 | |
AA - Annual Accounts | 19 February 2009 | |
363a - Annual Return | 02 February 2009 | |
AA - Annual Accounts | 23 June 2008 | |
363a - Annual Return | 01 March 2008 | |
363a - Annual Return | 15 February 2007 | |
353 - Register of members | 15 February 2007 | |
AA - Annual Accounts | 20 December 2006 | |
287 - Change in situation or address of Registered Office | 10 February 2006 | |
363a - Annual Return | 10 February 2006 | |
AA - Annual Accounts | 07 July 2005 | |
363a - Annual Return | 22 February 2005 | |
AA - Annual Accounts | 05 July 2004 | |
363a - Annual Return | 25 February 2004 | |
AA - Annual Accounts | 03 October 2003 | |
AA - Annual Accounts | 13 April 2003 | |
363a - Annual Return | 19 February 2003 | |
353 - Register of members | 07 February 2003 | |
287 - Change in situation or address of Registered Office | 07 February 2003 | |
AA - Annual Accounts | 03 August 2002 | |
363a - Annual Return | 20 February 2002 | |
363a - Annual Return | 10 July 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 July 2001 | |
AA - Annual Accounts | 04 July 2000 | |
363a - Annual Return | 20 March 2000 | |
AA - Annual Accounts | 05 July 1999 | |
363a - Annual Return | 18 March 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 1998 | |
AA - Annual Accounts | 13 May 1998 | |
363a - Annual Return | 11 May 1998 | |
363a - Annual Return | 11 April 1997 | |
AA - Annual Accounts | 10 April 1997 | |
AA - Annual Accounts | 21 February 1997 | |
363x - Annual Return | 02 May 1996 | |
288 - N/A | 20 February 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 16 November 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 05 September 1995 | |
AA - Annual Accounts | 23 May 1995 | |
288 - N/A | 29 March 1995 | |
288 - N/A | 29 March 1995 | |
363x - Annual Return | 23 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 23 August 1994 | |
288 - N/A | 03 August 1994 | |
363x - Annual Return | 08 March 1994 | |
395 - Particulars of a mortgage or charge | 29 October 1993 | |
395 - Particulars of a mortgage or charge | 31 August 1993 | |
288 - N/A | 21 August 1993 | |
AA - Annual Accounts | 01 July 1993 | |
363x - Annual Return | 21 February 1993 | |
287 - Change in situation or address of Registered Office | 07 May 1992 | |
AA - Annual Accounts | 25 March 1992 | |
363a - Annual Return | 12 February 1992 | |
395 - Particulars of a mortgage or charge | 09 January 1992 | |
AA - Annual Accounts | 21 May 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 April 1991 | |
363a - Annual Return | 17 April 1991 | |
395 - Particulars of a mortgage or charge | 25 January 1991 | |
AA - Annual Accounts | 11 September 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 11 September 1990 | |
395 - Particulars of a mortgage or charge | 05 September 1990 | |
363 - Annual Return | 31 July 1990 | |
AA - Annual Accounts | 12 April 1990 | |
363 - Annual Return | 30 March 1990 | |
288 - N/A | 31 January 1990 | |
363 - Annual Return | 01 June 1989 | |
395 - Particulars of a mortgage or charge | 12 November 1988 | |
395 - Particulars of a mortgage or charge | 05 July 1988 | |
395 - Particulars of a mortgage or charge | 05 July 1988 | |
PUC 2 - N/A | 22 February 1988 | |
395 - Particulars of a mortgage or charge | 20 August 1987 | |
395 - Particulars of a mortgage or charge | 20 August 1987 | |
CERTNM - Change of name certificate | 27 April 1987 | |
287 - Change in situation or address of Registered Office | 09 March 1987 | |
288 - N/A | 09 March 1987 | |
NEWINC - New incorporation documents | 25 February 1987 | |
CERTINC - N/A | 25 February 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 April 2018 | Outstanding |
N/A |
Legal charge | 22 October 1993 | Fully Satisfied |
N/A |
Legal charge | 31 August 1993 | Fully Satisfied |
N/A |
Legal charge | 30 December 1991 | Fully Satisfied |
N/A |
Legal charge | 04 January 1991 | Fully Satisfied |
N/A |
Legal charge | 31 August 1990 | Fully Satisfied |
N/A |
Debenture | 03 November 1988 | Outstanding |
N/A |
Legal charge | 21 June 1988 | Fully Satisfied |
N/A |
Legal charge | 21 June 1988 | Fully Satisfied |
N/A |
Legal charge | 11 August 1987 | Fully Satisfied |
N/A |
Legal charge | 11 August 1987 | Fully Satisfied |
N/A |