About

Registered Number: 06253103
Date of Incorporation: 21/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN

 

Having been setup in 2007, Solly Street Management Company Ltd has its registered office in Hertfordshire, it's status is listed as "Active". The Mcdonald Partnership is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THE MCDONALD PARTNERSHIP 25 June 2009 05 January 2015 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 04 February 2016
AP01 - Appointment of director 27 October 2015
TM01 - Termination of appointment of director 27 October 2015
AR01 - Annual Return 21 May 2015
AD01 - Change of registered office address 27 March 2015
CH04 - Change of particulars for corporate secretary 26 March 2015
AA - Annual Accounts 25 February 2015
AP04 - Appointment of corporate secretary 13 January 2015
TM02 - Termination of appointment of secretary 13 January 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 18 February 2014
CH04 - Change of particulars for corporate secretary 12 July 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 15 November 2011
TM02 - Termination of appointment of secretary 21 September 2011
CH01 - Change of particulars for director 20 July 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 23 February 2011
AP01 - Appointment of director 19 October 2010
TM01 - Termination of appointment of director 19 October 2010
TM01 - Termination of appointment of director 19 October 2010
AP04 - Appointment of corporate secretary 18 June 2010
SH01 - Return of Allotment of shares 15 June 2010
AA - Annual Accounts 19 February 2010
AD01 - Change of registered office address 03 December 2009
363a - Annual Return 14 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 19 August 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
287 - Change in situation or address of Registered Office 07 December 2007
RESOLUTIONS - N/A 26 July 2007
RESOLUTIONS - N/A 26 July 2007
CERTNM - Change of name certificate 07 June 2007
NEWINC - New incorporation documents 21 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.