SOLAR PROPERTIES (MCR) LTD
Status | ACTIVE |
Company No. | 08804176 |
Category | Private Limited Company |
Incorporated | 05 Dec 2013 |
Age | 10 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
SOLAR PROPERTIES (MCR) LTD is an active private limited company with number 08804176. It was incorporated 10 years, 5 months, 29 days ago, on 05 December 2013. The company address is 43 Egerton Drive, Isleworth, TW7 7EQ, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 17 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-17
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change account reference date company previous shortened
Date: 30 Sep 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-30
New date: 2022-11-30
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2022
Action Date: 17 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-17
Documents
Change account reference date company previous shortened
Date: 30 Sep 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2021-12-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jul 2022
Action Date: 25 Jul 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-07-25
Charge number: 088041760011
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jul 2022
Action Date: 25 Jul 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-07-25
Charge number: 088041760012
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jul 2022
Action Date: 30 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088041760006
Charge creation date: 2022-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jul 2022
Action Date: 30 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088041760007
Charge creation date: 2022-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jul 2022
Action Date: 30 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088041760008
Charge creation date: 2022-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jul 2022
Action Date: 30 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-06-30
Charge number: 088041760009
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jul 2022
Action Date: 30 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-06-30
Charge number: 088041760010
Documents
Confirmation statement with no updates
Date: 31 Dec 2021
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Notification of a person with significant control
Date: 20 Dec 2020
Action Date: 22 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Reem Abdel-Aziz
Notification date: 2020-05-22
Documents
Withdrawal of a person with significant control statement
Date: 20 Dec 2020
Action Date: 20 Dec 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-12-20
Documents
Confirmation statement with updates
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Change person director company with change date
Date: 14 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Reem Abdel Azziz
Change date: 2020-07-01
Documents
Termination director company with name termination date
Date: 10 Jun 2020
Action Date: 06 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-06
Officer name: Dharmesh Rajnikant Mistry
Documents
Appoint person director company with name date
Date: 10 Jun 2020
Action Date: 06 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-06
Officer name: Mr Samer Aljaouni
Documents
Appoint person director company with name date
Date: 10 Jun 2020
Action Date: 06 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-06
Officer name: Mrs Reem Abdel Azziz
Documents
Legacy
Date: 29 May 2020
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 24/09/2018
Documents
Mortgage satisfy charge full
Date: 27 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 088041760005
Documents
Change registered office address company with date old address new address
Date: 26 May 2020
Action Date: 26 May 2020
Category: Address
Type: AD01
Old address: Shiv House, 42 Hale Road Hale Cheshire WA14 2EX
Change date: 2020-05-26
New address: 43 Egerton Drive Isleworth TW7 7EQ
Documents
Mortgage satisfy charge full
Date: 22 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 088041760004
Documents
Mortgage satisfy charge full
Date: 22 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 088041760002
Documents
Mortgage satisfy charge full
Date: 22 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 088041760003
Documents
Mortgage satisfy charge full
Date: 07 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 088041760001
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Legacy
Date: 01 Jul 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 24/09/2018
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 May 2019
Action Date: 22 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-05-22
Charge number: 088041760005
Documents
Accounts amended with accounts type total exemption full
Date: 30 Sep 2018
Action Date: 31 Dec 2015
Category: Accounts
Type: AAMD
Made up date: 2015-12-31
Documents
Accounts amended with accounts type total exemption full
Date: 30 Sep 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AAMD
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Original description: 24/09/18 Statement of Capital gbp 100.00
Documents
Termination director company with name termination date
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-24
Officer name: Shiromani Padmanabham Rauniar
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jan 2018
Action Date: 11 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088041760004
Charge creation date: 2018-01-11
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2017
Action Date: 23 Oct 2017
Category: Address
Type: AD01
Old address: Shiv House Apartment 42 Hale Road Hale Cheshire Wa14 26X
Change date: 2017-10-23
New address: Shiv House, 42 Hale Road Hale Cheshire WA14 2EX
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-29
Old address: 31 Hale Road Altrincham Cheshire WA14 2EY
New address: Shiv House Apartment 42 Hale Road Hale Cheshire Wa14 26X
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Oct 2016
Action Date: 30 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-09-30
Charge number: 088041760002
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Oct 2016
Action Date: 30 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088041760003
Charge creation date: 2016-09-30
Documents
Accounts with accounts type dormant
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Apr 2016
Action Date: 27 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-04-27
Charge number: 088041760001
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 05 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-05
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2015
Action Date: 06 Aug 2015
Category: Address
Type: AD01
Old address: 1 Ulviet Gate High Legh Knutsford Cheshire WA16 6TT
Change date: 2015-08-06
New address: 31 Hale Road Altrincham Cheshire WA14 2EY
Documents
Accounts with accounts type dormant
Date: 20 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2015
Action Date: 05 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-05
Documents
Appoint person director company with name date
Date: 20 Mar 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dharmesh Mistry
Appointment date: 2015-03-20
Documents
Some Companies
CM INVESTMENT PROPERTIES LIMITED
CULVERHAYES, SAMPFORD COURTENAY,DEVON,EX20 2TG
Number: | 06029722 |
Status: | ACTIVE |
Category: | Private Limited Company |
FURBER YOUNG DEVELOPMENTS LIMITED
UNIT 1, SALTWAY FARM,FECKENHAM,B96 6JR
Number: | 10661355 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BRANCH ROAD,LEEDS,LS12 3AQ
Number: | 11387091 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MANOR PARK CHURCH ROAD,BURY ST EDMUNDS,IP31 2QR
Number: | 07023438 |
Status: | ACTIVE |
Category: | Private Limited Company |
01 INGAL ROAD,EAST LONDON,E13 8HY
Number: | 11655144 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 MERCATOR CLOSE,SOUTHAMPTON,SO16 4HW
Number: | 10143195 |
Status: | ACTIVE |
Category: | Private Limited Company |