MAGNA PROPERTY SOLUTIONS LIMITED

3 Howcroft Green 3 Howcroft Green, Worcester, WR4 0DS, England
StatusACTIVE
Company No.07599852
CategoryPrivate Limited Company
Incorporated11 Apr 2011
Age13 years, 1 month, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Second filing of form with form type

Date: 17 Jul 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Second filing of form with form type

Date: 01 Jul 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Second filing of form with form type

Date: 01 Jul 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Beard

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Richardson

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher John Richardson

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Fredrick Drew

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP009062
Status:ACTIVE
Category:Limited Partnership

CONNIE TRADING LIMITED

15 PARK STREET,CHELTENHAM,GL54 1AQ

Number:08916767
Status:ACTIVE
Category:Private Limited Company

DCC INVESTMENTS LTD

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

KGW SURVEYORS LIMITED

8 LAKESIDE CLOSE,ILKLEY,LS29 0AG

Number:08125721
Status:ACTIVE
Category:Private Limited Company

MCCARTNEY CREDIT SERVICES LTD

1A WESTGROVE LANE,GREENWICH,SE10 8QP

Number:07461487
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source