SOLRAY PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 00349740 |
Category | Private Limited Company |
Incorporated | 20 Feb 1939 |
Age | 85 years, 2 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
SOLRAY PROPERTIES LIMITED is an active private limited company with number 00349740. It was incorporated 85 years, 2 months, 8 days ago, on 20 February 1939. The company address is C/O Rayner Essex C/O Rayner Essex, Tavistock Square, WC1H 9LG, London.
Company Fillings
Confirmation statement with updates
Date: 19 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2023
Action Date: 24 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-24
Documents
Capital name of class of shares
Date: 16 Dec 2022
Category: Capital
Type: SH08
Documents
Resolution
Date: 16 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 13 Dec 2022
Action Date: 01 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-01
Psc name: Mr Robert David Gastman
Documents
Confirmation statement with updates
Date: 13 Dec 2022
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2022
Action Date: 24 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-24
Documents
Confirmation statement with updates
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Termination director company with name termination date
Date: 23 Aug 2022
Action Date: 22 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-22
Officer name: Elaine Maralyn Doran
Documents
Capital return purchase own shares
Date: 16 Aug 2022
Category: Capital
Type: SH03
Documents
Resolution
Date: 19 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 13 Jul 2022
Action Date: 30 Jun 2022
Category: Capital
Type: SH06
Capital : 750 GBP
Date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2021
Action Date: 24 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-24
Documents
Confirmation statement with updates
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Cessation of a person with significant control
Date: 25 Aug 2021
Action Date: 08 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elaine Maralyn Doran
Cessation date: 2021-01-08
Documents
Change to a person with significant control
Date: 25 Aug 2021
Action Date: 08 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert David Gastman
Change date: 2021-01-08
Documents
Resolution
Date: 21 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 21 May 2021
Action Date: 08 Jan 2021
Category: Capital
Type: SH06
Date: 2021-01-08
Capital : 900 GBP
Documents
Capital return purchase own shares
Date: 21 May 2021
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2021
Action Date: 24 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-24
Documents
Confirmation statement with updates
Date: 05 Nov 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Capital return purchase own shares
Date: 14 Jan 2020
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 16 Dec 2019
Action Date: 30 Nov 2019
Category: Capital
Type: SH06
Date: 2019-11-30
Capital : 1,050.00 GBP
Documents
Resolution
Date: 15 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2019
Action Date: 24 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-24
Documents
Confirmation statement with updates
Date: 02 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Resolution
Date: 04 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 04 Feb 2019
Action Date: 24 Dec 2018
Category: Capital
Type: SH06
Capital : 1,200 GBP
Date: 2018-12-24
Documents
Capital return purchase own shares
Date: 04 Feb 2019
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2018
Action Date: 24 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-24
Documents
Confirmation statement with updates
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Change to a person with significant control
Date: 10 Aug 2018
Action Date: 06 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-06
Psc name: Mr Robert David Gastman
Documents
Statement of companys objects
Date: 22 Dec 2017
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 22 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 22 Dec 2017
Action Date: 06 Nov 2017
Category: Capital
Type: SH06
Date: 2017-11-06
Capital : 1,350 GBP
Documents
Capital return purchase own shares
Date: 22 Dec 2017
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 24 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-24
Documents
Confirmation statement with updates
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Change person secretary company with change date
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-08-31
Officer name: Mr Robert David Gastman
Documents
Change person director company with change date
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert David Gastman
Change date: 2016-08-31
Documents
Change person director company with change date
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-31
Officer name: Ms Elaine Marylin Doran
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2016
Action Date: 24 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-24
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2015
Action Date: 24 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-24
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 24 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-24
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Appoint person director company with name date
Date: 16 Jul 2014
Action Date: 08 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-04-08
Officer name: Ms Elaine Maralyn Doran
Documents
Change person director company with change date
Date: 13 Feb 2014
Action Date: 13 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert David Gastman
Change date: 2014-02-13
Documents
Change person secretary company with change date
Date: 13 Feb 2014
Action Date: 13 Feb 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Robert David Gastman
Change date: 2014-02-13
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 24 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-24
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Accounts with accounts type small
Date: 11 Dec 2012
Action Date: 24 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-24
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type small
Date: 28 Nov 2011
Action Date: 24 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-24
Documents
Termination director company with name
Date: 04 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Murray Gastman
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type small
Date: 17 Dec 2010
Action Date: 24 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-24
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Accounts with accounts type small
Date: 01 Dec 2009
Action Date: 24 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-24
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Legacy
Date: 11 Nov 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type small
Date: 10 Nov 2008
Action Date: 24 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-24
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Accounts with accounts type small
Date: 28 Nov 2007
Action Date: 24 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-24
Documents
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/07; full list of members
Documents
Legacy
Date: 12 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 12/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2006
Action Date: 24 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-24
Documents
Legacy
Date: 04 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2005
Action Date: 24 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-24
Documents
Legacy
Date: 02 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2004
Action Date: 24 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-24
Documents
Legacy
Date: 29 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/04; no change of members
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2003
Action Date: 24 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-24
Documents
Legacy
Date: 23 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/03; full list of members
Documents
Legacy
Date: 26 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2002
Action Date: 24 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-24
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2001
Action Date: 24 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-24
Documents
Legacy
Date: 25 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/01; full list of members
Documents
Legacy
Date: 06 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/00; no change of members
Documents
Accounts with accounts type small
Date: 17 Aug 2000
Action Date: 24 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-24
Documents
Accounts with accounts type small
Date: 06 Feb 2000
Action Date: 24 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-24
Documents
Legacy
Date: 27 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/99; full list of members
Documents
Legacy
Date: 27 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 27/10/99 from: first floor treasure house 19-21 hatton garden london EC1N 8BA
Documents
Legacy
Date: 29 Sep 1999
Category: Capital
Type: 88(2)R
Description: Ad 21/03/99--------- £ si 750@1=750 £ ic 750/1500
Documents
Resolution
Date: 13 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Mar 1999
Category: Capital
Type: 123
Description: £ nc 1000/2000 23/02/99
Documents
Accounts with accounts type small
Date: 17 Dec 1998
Action Date: 24 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-24
Documents
Legacy
Date: 28 Oct 1998
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/98; full list of members
Documents
Accounts with accounts type small
Date: 06 Nov 1997
Action Date: 24 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-24
Documents
Legacy
Date: 30 Oct 1997
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/97; full list of members
Documents
Legacy
Date: 24 Oct 1996
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/96; full list of members
Documents
Legacy
Date: 18 Oct 1996
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 19 Sep 1996
Action Date: 24 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-24
Documents
Accounts with accounts type small
Date: 20 Dec 1995
Action Date: 24 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-24
Documents
Legacy
Date: 20 Dec 1995
Category: Annual-return
Type: 363x
Description: Return made up to 24/10/95; full list of members
Documents
Some Companies
SUITE 1,,FITZROVIA,,W1T 1DG
Number: | OC402792 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
LANDMARK PUBLIC POLICY ADVISERS EUROPE LIMITED
616D GREEN LANE,ILFORD,IG3 9SE
Number: | 06210504 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09962454 |
Status: | ACTIVE |
Category: | Private Limited Company |
483 GREEN LANES,LONDON,N13 4BS
Number: | 10449255 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 TAME ROAD,BIRMINGHAM,B6 7DG
Number: | 11597488 |
Status: | ACTIVE |
Category: | Private Limited Company |
227 WICKHAM CHASE,WEST WICKHAM,BR4 0BJ
Number: | 10037468 |
Status: | ACTIVE |
Category: | Private Limited Company |