MAGNA PROPERTY SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 07599852 |
Category | Private Limited Company |
Incorporated | 11 Apr 2011 |
Age | 13 years, 1 month, 20 days |
Jurisdiction | England Wales |
SUMMARY
MAGNA PROPERTY SOLUTIONS LIMITED is an active private limited company with number 07599852. It was incorporated 13 years, 1 month, 20 days ago, on 11 April 2011. The company address is 3 Howcroft Green 3 Howcroft Green, Worcester, WR4 0DS, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 May 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2024
Action Date: 11 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-11
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2023
Action Date: 18 Oct 2023
Category: Address
Type: AD01
New address: 3 Howcroft Green Great Meadow Worcester WR4 0DS
Change date: 2023-10-18
Old address: Matthew Squire (Afa) and Company 5 Moor Street Worcester WR1 3DB England
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2023
Action Date: 11 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-11
Documents
Change to a person with significant control
Date: 20 Apr 2022
Action Date: 01 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-01
Psc name: Mr Keith Beard
Documents
Confirmation statement with updates
Date: 18 Apr 2022
Action Date: 11 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-11
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change to a person with significant control
Date: 11 May 2021
Action Date: 10 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Keith Beard
Change date: 2021-05-10
Documents
Change person director company with change date
Date: 10 May 2021
Action Date: 10 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-10
Officer name: Mrs Michelle Louise Goodman
Documents
Change person director company with change date
Date: 10 May 2021
Action Date: 10 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Anthony Beard
Change date: 2021-05-10
Documents
Change registered office address company with date old address new address
Date: 10 May 2021
Action Date: 10 May 2021
Category: Address
Type: AD01
Old address: C/O Matthew Squire (Afa) & Company 32 the Tything Worcester WR1 1JL
New address: Matthew Squire (Afa) and Company 5 Moor Street Worcester WR1 3DB
Change date: 2021-05-10
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 11 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-11
Documents
Cessation of a person with significant control
Date: 13 Apr 2021
Action Date: 09 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-09
Psc name: Keith Anthony Beard
Documents
Confirmation statement with updates
Date: 13 May 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Notification of a person with significant control
Date: 13 May 2020
Action Date: 11 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-04-11
Psc name: Keith Beard
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Termination director company with name termination date
Date: 07 Nov 2019
Action Date: 06 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Jon Squire
Termination date: 2019-11-06
Documents
Change person director company with change date
Date: 16 Sep 2019
Action Date: 24 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Michelle Louise Waller
Change date: 2019-08-24
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Notification of a person with significant control
Date: 11 Apr 2019
Action Date: 12 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-12
Psc name: Keith Anthony Beard
Documents
Cessation of a person with significant control
Date: 11 Apr 2019
Action Date: 12 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michelle Louise Waller
Cessation date: 2018-04-12
Documents
Cessation of a person with significant control
Date: 11 Apr 2019
Action Date: 12 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Matthew Jon Squire
Cessation date: 2018-04-12
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 23 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Appoint person director company with name date
Date: 05 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Anthony Beard
Appointment date: 2018-03-01
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Capital allotment shares
Date: 23 Mar 2017
Action Date: 12 Apr 2016
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2016-04-12
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Appoint person director company with name date
Date: 01 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-30
Officer name: Mrs Michelle Louise Waller
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Termination director company with name termination date
Date: 23 Apr 2015
Action Date: 10 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Fredrick Drew
Termination date: 2015-02-10
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2015
Action Date: 10 Feb 2015
Category: Address
Type: AD01
Old address: Unit 16 Siddeley Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PA
Change date: 2015-02-10
New address: C/O Matthew Squire (Afa) & Company 32 the Tything Worcester WR1 1JL
Documents
Certificate change of name company
Date: 10 Feb 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed soltar maintenance services LIMITED\certificate issued on 10/02/15
Documents
Appoint person director company with name date
Date: 11 Dec 2014
Action Date: 08 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Jon Squire
Appointment date: 2014-12-08
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change account reference date company previous extended
Date: 22 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA01
New date: 2013-05-31
Made up date: 2013-03-31
Documents
Second filing of form with form type made up date
Date: 30 Jul 2013
Action Date: 11 Apr 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2013-04-11
Documents
Second filing of form with form type
Date: 17 Jul 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Second filing of form with form type
Date: 01 Jul 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: TM01
Documents
Second filing of form with form type
Date: 01 Jul 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: TM01
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Termination director company with name
Date: 13 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Beard
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 28 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Richardson
Documents
Appoint person director company with name
Date: 06 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher John Richardson
Documents
Appoint person director company with name
Date: 06 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Fredrick Drew
Documents
Change registered office address company with date old address
Date: 06 Sep 2012
Action Date: 06 Sep 2012
Category: Address
Type: AD01
Old address: , 3 Howcroft Green, Great Meadow, Worcester, Worcestershire, WR4 0DS, United Kingdom
Change date: 2012-09-06
Documents
Certificate change of name company
Date: 09 Jul 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed soltar LTD\certificate issued on 09/07/12
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 11 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-11
Documents
Change account reference date company current shortened
Date: 18 Aug 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-04-30
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH CARL ANDREWS
308 COTTON EXCHANGE,LIVERPOOL,L3 9LQ
Number: | LP009062 |
Status: | ACTIVE |
Category: | Limited Partnership |
15 PARK STREET,CHELTENHAM,GL54 1AQ
Number: | 08916767 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN HOUSE,TYLDESLEY,M29 8AL
Number: | 11282058 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENSIDE GOLF & LEISURE LIMITED
79 HIGH STREET,SAFFRON WALDEN,CB10 1DZ
Number: | 06688980 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 LAKESIDE CLOSE,ILKLEY,LS29 0AG
Number: | 08125721 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A WESTGROVE LANE,GREENWICH,SE10 8QP
Number: | 07461487 |
Status: | ACTIVE |
Category: | Private Limited Company |