M R PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
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

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

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

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/12/2431 December 2024 Compulsory strike-off action has been discontinued

View Document

31/12/2431 December 2024 Compulsory strike-off action has been discontinued

View Document

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

View Document

08/12/248 December 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

28/11/2428 November 2024 Compulsory strike-off action has been suspended

View Document

28/11/2428 November 2024 Compulsory strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

22/07/2422 July 2024 Micro company accounts made up to 2023-05-31

View Document

08/07/248 July 2024 Register inspection address has been changed to 209a Station Lane Hornchurch RM12 6LL

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

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

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

14/06/2314 June 2023 Director's details changed for Mr Shahzeb Raja on 2023-06-14

View Document

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

View Document

14/06/2314 June 2023 Change of details for Mr Shahzeb Raja as a person with significant control on 2023-06-14

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

26/04/2226 April 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/03/2125 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085239030003

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 11 GORDON ROAD CARSHALTON SM5 3RG

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085239030002

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085239030001

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

27/02/1627 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR MEHMOODA RAJA

View Document

29/04/1529 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR MEHMOODA RAJA

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

20/08/1420 August 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHAHZAIB RAJA / 15/05/2013

View Document

10/05/1310 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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