M R PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/05/2529 May 2025 | Register inspection address has been changed from 209a Station Lane Hornchurch RM12 6LL England to 13 Willow Parade, Moor Lane Upminster RM14 1DZ |
| 28/05/2528 May 2025 | Confirmation statement made on 2025-04-28 with no updates |
| 29/04/2529 April 2025 | Registered office address changed from 209a Station Lane Hornchurch Essex RM12 6LL to 13 Willow Parade Moor Lane Upminster Essex RM14 1DZ on 2025-04-29 |
| 28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
| 31/12/2431 December 2024 | Compulsory strike-off action has been discontinued |
| 31/12/2431 December 2024 | Compulsory strike-off action has been discontinued |
| 30/12/2430 December 2024 | Registered office address changed from PO Box 4385 08523903 - Companies House Default Address Cardiff CF14 8LH to 209a Station Lane Hornchurch Essex RM12 6LL on 2024-12-30 |
| 08/12/248 December 2024 | Confirmation statement made on 2024-04-28 with no updates |
| 28/11/2428 November 2024 | Compulsory strike-off action has been suspended |
| 28/11/2428 November 2024 | Compulsory strike-off action has been suspended |
| 19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
| 19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
| 22/07/2422 July 2024 | Micro company accounts made up to 2023-05-31 |
| 08/07/248 July 2024 | Register inspection address has been changed to 209a Station Lane Hornchurch RM12 6LL |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 12/01/2412 January 2024 | Registered office address changed to PO Box 4385, 08523903 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-12 |
| 14/06/2314 June 2023 | Confirmation statement made on 2023-04-28 with no updates |
| 14/06/2314 June 2023 | Director's details changed for Mr Shahzeb Raja on 2023-06-14 |
| 14/06/2314 June 2023 | Registered office address changed from 320 High Street Sutton Surrey SM1 1PR England to Office 614, Redhill Kingsgate 62 High Street Redhill RH1 1SG on 2023-06-14 |
| 14/06/2314 June 2023 | Change of details for Mr Shahzeb Raja as a person with significant control on 2023-06-14 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 17/05/2217 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
| 26/04/2226 April 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 25/03/2125 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
| 29/02/2029 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
| 21/03/1921 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 085239030003 |
| 28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
| 14/03/1814 March 2018 | REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 11 GORDON ROAD CARSHALTON SM5 3RG |
| 28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 30/11/1730 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 085239030002 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
| 27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 02/12/162 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 085239030001 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 25/05/1625 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
| 27/02/1627 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 29/04/1529 April 2015 | APPOINTMENT TERMINATED, DIRECTOR MEHMOODA RAJA |
| 29/04/1529 April 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
| 29/04/1529 April 2015 | APPOINTMENT TERMINATED, DIRECTOR MEHMOODA RAJA |
| 28/08/1428 August 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
| 20/08/1420 August 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 14/06/1314 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SHAHZAIB RAJA / 15/05/2013 |
| 10/05/1310 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company