SOLARIS DEVELOPMENTS LIMITED
SLOUGH RECEPT ASSET MANAGEMENT LIMITED VERDANT SYSTEMS LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL3 9EB

Company number 07653418
Status Active
Incorporation Date 1 June 2011
Company Type Private Limited Company
Address 2 MANOR HOUSE LANE, DATCHET, SLOUGH, ENGLAND, SL3 9EB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 10,000 ; Total exemption small company accounts made up to 30 September 2015; Company name changed recept asset management LIMITED\certificate issued on 22/02/16 RES15 ‐ Change company name resolution on 2016-02-12 . The most likely internet sites of SOLARIS DEVELOPMENTS LIMITED are www.solarisdevelopments.co.uk, and www.solaris-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Solaris Developments Limited is a Private Limited Company. The company registration number is 07653418. Solaris Developments Limited has been working since 01 June 2011. The present status of the company is Active. The registered address of Solaris Developments Limited is 2 Manor House Lane Datchet Slough England Sl3 9eb. . CLARKE, Peter Courtenay is a Director of the company. Director MILLAR, Sean Jason has been resigned. Director MULABEGOVIC, Emir has been resigned. Director PURNELL, Mark William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


solaris developments Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CLARKE, Peter Courtenay
Appointed Date: 01 June 2011
59 years old

Resigned Directors

Director
MILLAR, Sean Jason
Resigned: 10 February 2012
Appointed Date: 01 June 2011
55 years old

Director
MULABEGOVIC, Emir
Resigned: 09 February 2012
Appointed Date: 01 June 2011
63 years old

Director
PURNELL, Mark William
Resigned: 07 March 2012
Appointed Date: 01 June 2011
70 years old

SOLARIS DEVELOPMENTS LIMITED Events

02 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,000

07 Apr 2016
Total exemption small company accounts made up to 30 September 2015
22 Feb 2016
Company name changed recept asset management LIMITED\certificate issued on 22/02/16
  • RES15 ‐ Change company name resolution on 2016-02-12

22 Feb 2016
Change of name notice
23 Jan 2016
Registered office address changed from Oakmeade Park Road Stoke Poges Bucks SL2 4PG to 2 Manor House Lane Datchet Slough SL3 9EB on 23 January 2016
...
... and 10 more events
06 Mar 2012
Registered office address changed from 60 Chertsey Street Guildford Surrey GU1 4HL United Kingdom on 6 March 2012
05 Mar 2012
Statement of capital following an allotment of shares on 4 August 2011
  • GBP 10,000

15 Feb 2012
Termination of appointment of Sean Jason Millar as a director on 10 February 2012
15 Feb 2012
Termination of appointment of Emir Mulabegovic as a director on 9 February 2012
01 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted