SOLARTRON RETAIL PARK LIMITED

York House York House, London, W1H 7LX, United Kingdom
StatusACTIVE
Company No.13060834
CategoryPrivate Limited Company
Incorporated03 Dec 2020
Age3 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

SOLARTRON RETAIL PARK LIMITED is an active private limited company with number 13060834. It was incorporated 3 years, 5 months, 15 days ago, on 03 December 2020. The company address is York House York House, London, W1H 7LX, United Kingdom.



Company Fillings

Change person director company with change date

Date: 22 Apr 2024

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stewart Andrew Kendall

Change date: 2023-08-29

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2023

Action Date: 29 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-29

Psc name: Bl Aldgate Investment Limited

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2023

Action Date: 29 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-03-29

Psc name: Bl Retail Warehousing Holding Company Limited

Documents

View document PDF

Certificate change of name company

Date: 10 Apr 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aldgate investment holdings LIMITED\certificate issued on 10/04/23

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Wise

Termination date: 2023-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2022

Action Date: 14 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bl Office (Non-City) Holding Company Limited

Cessation date: 2022-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Wise

Appointment date: 2022-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-14

Officer name: Mr Stewart Andrew Kendall

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Hunt

Appointment date: 2022-07-14

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2022

Action Date: 14 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-07-14

Psc name: Bl Aldgate Investment Limited

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-14

Officer name: Mr Miles Henry Price

Documents

View document PDF

Certificate change of name company

Date: 18 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bl offices gp LIMITED\certificate issued on 18/07/22

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2022

Action Date: 03 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rhiannon Fflur Owen

Termination date: 2022-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Charles John Middleton

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-18

Officer name: Rhiannon Fflur Owen

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-18

Officer name: Rebecca Louise Gardiner

Documents

View document PDF

Change account reference date company current extended

Date: 10 Mar 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2022

Action Date: 17 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-17

Psc name: British Land (Joint Ventures) Limited

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2022

Action Date: 17 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-11-17

Psc name: Bl Office (Non-City) Holding Company Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Incorporation company

Date: 03 Dec 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DARA BUILDERS LTD

3 WEDMORE STREET,LONDON,N19 4RU

Number:09526146
Status:ACTIVE
Category:Private Limited Company
Number:CE002686
Status:ACTIVE
Category:Charitable Incorporated Organisation

FASTMARKER LIMITED

42 TERRACE ROAD,CEREDIGION,SY23 2AE

Number:05703311
Status:ACTIVE
Category:Private Limited Company

GAGICARU FERCHESS LIMITED

46 HOOD AVENUE,LONDON,N14 4QQ

Number:11746139
Status:ACTIVE
Category:Private Limited Company

GOOD SHEPHERD SOFTWARE CONSULTANCY LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:09702990
Status:ACTIVE
Category:Private Limited Company

MOTORHOME SERVICES (SCOTLAND) LIMITED

UNIT 17 BERTHA PARK VIEW,PERTH,PH1 3JE

Number:SC402751
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