About

Registered Number: OC301198
Date of Incorporation: 20/12/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 18 Farncombe Close, Wivelsfield Green, Haywards Heath, RH17 7RA

 

Solvency Solutions (South East) LLP was registered on 20 December 2001. The current directors of the organisation are listed as Monson, Fiona Elizabeth, Monson, Samuel David Malcolm, House, Charles William, Armida Limited in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
MONSON, Fiona Elizabeth 01 January 2004 - 1
MONSON, Samuel David Malcolm 19 October 2015 - 1
HOUSE, Charles William 20 December 2001 01 April 2004 1
ARMIDA LIMITED 20 December 2001 19 October 2015 1

Filing History

Document Type Date
LLCS01 - N/A 26 January 2020
AA - Annual Accounts 02 September 2019
LLAD01 - Change of registered office address of a Limited Liability Partnership 04 February 2019
LLCS01 - N/A 31 January 2019
AA - Annual Accounts 09 August 2018
LLCS01 - N/A 29 January 2018
AA - Annual Accounts 03 November 2017
LLCS01 - N/A 11 January 2017
LLCH01 - Change of particulars for member of a Limited Liability Partnership 22 November 2016
AA - Annual Accounts 07 October 2016
LLMR04 - N/A 24 February 2016
LLAR01 - Annual Return of a Limited Liability Partnership 14 January 2016
LLCH01 - Change of particulars for member of a Limited Liability Partnership 04 January 2016
CERTNM - Change of name certificate 11 November 2015
LLTM01 - Termination of the member of a Limited Liability Partnership 04 November 2015
LLTM01 - Termination of the member of a Limited Liability Partnership 04 November 2015
LLAP01 - Appointment of member to a Limited Liability Partnership 04 November 2015
LLAD01 - Change of registered office address of a Limited Liability Partnership 04 November 2015
AA - Annual Accounts 07 October 2015
LLAR01 - Annual Return of a Limited Liability Partnership 29 January 2015
AA - Annual Accounts 07 October 2014
LLTM01 - Termination of the member of a Limited Liability Partnership 08 April 2014
LLTM01 - Termination of the member of a Limited Liability Partnership 07 January 2014
LLAR01 - Annual Return of a Limited Liability Partnership 03 January 2014
AA - Annual Accounts 02 October 2013
LLAR01 - Annual Return of a Limited Liability Partnership 21 December 2012
AA - Annual Accounts 01 October 2012
LLAR01 - Annual Return of a Limited Liability Partnership 22 December 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 22 December 2011
AA - Annual Accounts 04 October 2011
LLAR01 - Annual Return of a Limited Liability Partnership 21 December 2010
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 21 December 2010
AA - Annual Accounts 30 September 2010
LLAR01 - Annual Return of a Limited Liability Partnership 08 January 2010
AA - Annual Accounts 09 November 2009
LLP363 - N/A 06 March 2009
AA - Annual Accounts 07 October 2008
LLP288c - N/A 21 August 2008
LGLO - N/A 21 August 2008
363a - Annual Return 19 December 2007
288b - Notice of resignation of directors or secretaries 08 December 2007
AA - Annual Accounts 05 November 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
363a - Annual Return 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
AA - Annual Accounts 07 November 2006
395 - Particulars of a mortgage or charge 05 May 2006
363a - Annual Return 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 06 March 2006
288b - Notice of resignation of directors or secretaries 29 November 2005
AA - Annual Accounts 03 November 2005
363a - Annual Return 30 January 2005
AA - Annual Accounts 08 November 2004
288c - Notice of change of directors or secretaries or in their particulars 07 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
363a - Annual Return 05 January 2004
AA - Annual Accounts 12 December 2003
363a - Annual Return 30 December 2002
NEWINC - New incorporation documents 20 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.