Advanced company searchLink opens in new window

SOLENT FORT (MANAGEMENT) LIMITED

Company number 01346086

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
25 Sep 2023 AA Micro company accounts made up to 31 December 2022
16 Aug 2023 TM01 Termination of appointment of Allan Frank Simmons as a director on 16 August 2023
08 Aug 2023 AP01 Appointment of Mr David Jonathan Haddon Walker as a director on 5 August 2023
21 Apr 2023 CH01 Director's details changed for Mr John Gibson Bainbridge on 21 April 2023
22 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
16 Oct 2022 AA Micro company accounts made up to 31 December 2021
15 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with updates
15 Jan 2022 AD01 Registered office address changed from 1 st Helen's Court North Street Ashby-De-La-Zouch Leicestershire LE65 1HS United Kingdom to North End Cottage North End Damerham Fordingbridge SP6 3HA on 15 January 2022
12 Sep 2021 TM01 Termination of appointment of Julian Anthony William Boardman Weston as a director on 2 September 2021
12 Sep 2021 AA Micro company accounts made up to 31 December 2020
26 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
26 Jan 2021 CH01 Director's details changed for Mr Julian Anthony William Boardman - Weston on 1 August 2018
24 Jan 2021 CH01 Director's details changed for Mr Allan Frank Simmons on 22 April 2020
24 Apr 2020 AP01 Appointment of Mr Jonathan Michael Harman Simmons as a director on 19 April 2020
22 Apr 2020 AA Micro company accounts made up to 31 December 2019
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
29 May 2019 AA Micro company accounts made up to 31 December 2018
07 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
25 Jan 2019 AD01 Registered office address changed from 4 Branksome Grange 1 Lakeside Road Poole BH13 6LR England to 1 st Helen's Court North Street Ashby-De-La-Zouch Leicestershire LE65 1HS on 25 January 2019
09 May 2018 AA Micro company accounts made up to 31 December 2017
06 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
17 May 2017 AA Micro company accounts made up to 31 December 2016
06 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
08 Jan 2017 AD01 Registered office address changed from Fort Albert Cliff End Freshwater Isle of Wight PO40 9TB to 4 Branksome Grange 1 Lakeside Road Poole BH13 6LR on 8 January 2017