MCC INVESTMENTS LTD



Company Documents

DateDescription
05/01/245 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

22/03/2322 March 2023 Satisfaction of charge 6 in full

View Document

22/03/2322 March 2023 Satisfaction of charge 4 in full

View Document

22/03/2322 March 2023 Satisfaction of charge 5 in full

View Document

22/03/2322 March 2023 Satisfaction of charge 8 in full

View Document

22/03/2322 March 2023 Satisfaction of charge 7 in full

View Document

22/03/2322 March 2023 Satisfaction of charge 2 in full

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

06/01/236 January 2023 Change of details for Mrs Elisabeth Lucy Pollard as a person with significant control on 2022-10-17

View Document

06/01/236 January 2023 Change of details for Mr Shaun David Underhill as a person with significant control on 2022-10-17

View Document

06/01/236 January 2023 Cessation of Rowena Grace Von Albedyhll as a person with significant control on 2022-10-17

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

Analyse these accounts
25/01/2225 January 2022 Notification of Elisabeth Lucy Pollard as a person with significant control on 2021-12-22

View Document

25/01/2225 January 2022 Notification of Shaun David Underhill as a person with significant control on 2021-12-22

View Document

25/01/2225 January 2022 Cessation of Jeffrey Diamond as a person with significant control on 2021-12-22

View Document

25/01/2225 January 2022 Cessation of Mark Peter Smith as a person with significant control on 2021-12-22

View Document

25/01/2225 January 2022 Cessation of Nina Gregory as a person with significant control on 2021-12-22

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

Analyse these accounts
24/06/2124 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

Analyse these accounts
21/08/2021 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY DIAMOND / 21/08/2020

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / MR JEFFREY DIAMOND / 21/08/2020

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

Analyse these accounts
26/11/1926 November 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROWENA VON ALBEDYHLL

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NINA GREGORY

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK PETER SMITH

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY DIAMOND

View Document

11/02/1911 February 2019 CESSATION OF EXECUTORS OF BARONESS R VON ALBEDYHLL AS A PSC

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXECUTORS OF BARONESS R VON ALBEDYHLL

View Document

10/01/1910 January 2019 CESSATION OF ROWENA GRACE VON ALBEDYHLL AS A PSC

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROWENA VON ALBEDYHLL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

Analyse these accounts
29/11/1829 November 2018 CURREXT FROM 31/07/2018 TO 30/11/2018

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR JEFFREY DIAMOND

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, SECRETARY JAMES HEWITT

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR YVONNE VON ALBEDYHLL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

Analyse these accounts
09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE BIANCA KLAUBE / 14/02/2017

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, SECRETARY CHE LAMBERT

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

Analyse these accounts
02/03/162 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MRS YVONNE BIANCA KLAUBE

View Document

06/10/156 October 2015 SECRETARY APPOINTED MR CHE SPENCER LAMBERT

View Document

06/10/156 October 2015 SECRETARY APPOINTED MR JAMES HEWITT

View Document

06/10/156 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHE SPENCER LAMBERT / 23/09/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

Analyse these accounts
12/03/1512 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, SECRETARY LISA PETERSON

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

Analyse these accounts
27/03/1427 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, SECRETARY JAMES HEWITT

View Document

18/11/1318 November 2013 SECRETARY APPOINTED MS LISA PETERSON

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR LISA PETERSON

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

Analyse these accounts
22/03/1322 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

Analyse these accounts
16/03/1216 March 2012 DIRECTOR APPOINTED MS LISA PETERSON

View Document

12/03/1212 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

11/03/1211 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES HEWITT / 02/02/2012

View Document

11/03/1211 March 2012 APPOINTMENT TERMINATED, SECRETARY KIMBERLEY BATTLEDAY

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM THE MEWS, 14 AVENUE ROAD SHANKLIN ISLE OF WIGHT PO37 7BG

View Document



31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/04/1112 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARONESS ROWENA VON ALBEDYHLL / 23/03/2011

View Document

11/04/1111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES CHARLES HENRY HEWITT / 23/03/2011

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/03/1017 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / KIMBERLEY BATTLEDAY / 17/03/2010

View Document

24/12/0924 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARONESS ROWENA GRACE VON ALBEDYHLL / 01/11/2009

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES CHARLES HENRY HEWITT / 01/11/2009

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 SECRETARY APPOINTED MR JAMES CHARLES HEWITT

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED SECRETARY ROWENA VON ALBEDYHLL

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/11/0729 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0731 July 2007 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/11/069 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/11/054 November 2005 REGISTERED OFFICE CHANGED ON 04/11/05 FROM: THE MEWS 14 AVENUE ROAD SHANKLIN ISLE OF WIGHT PO37 7BG

View Document

04/11/054 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 REGISTERED OFFICE CHANGED ON 01/11/05 FROM: PRIORY MEWS PRIORY ROAD SHANKLIN ISLE OF WIGHT PO37 6SA

View Document

31/07/0531 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/11/049 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

31/07/0431 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/02/0418 February 2004 COMPANY NAME CHANGED NORTHCLIFF INVESTMENTS LTD. CERTIFICATE ISSUED ON 18/02/04

View Document

27/01/0427 January 2004 NEW SECRETARY APPOINTED

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

25/11/0325 November 2003 SECRETARY RESIGNED

View Document

25/11/0325 November 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0325 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0325 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0325 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

03/06/033 June 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/07/03

View Document

24/05/0324 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 NEW SECRETARY APPOINTED

View Document

03/05/033 May 2003 DIRECTOR RESIGNED

View Document

30/11/0230 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 REGISTERED OFFICE CHANGED ON 14/08/02 FROM: 79 SAINT MARKS CRESCENT MAIDENHEAD BERKSHIRE SL6 5DQ

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0111 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0014 December 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

11/10/0011 October 2000 REGISTERED OFFICE CHANGED ON 11/10/00 FROM: PRIORY MEWS PRIORY ROAD SHANKLIN ISLE OF WIGHT PO37 6SA

View Document

01/02/001 February 2000 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

22/09/9922 September 1999 NEW SECRETARY APPOINTED

View Document

11/12/9811 December 1998 REGISTERED OFFICE CHANGED ON 11/12/98 FROM: THE MEWS GREEN LANE OLD VILLAGE SHANKLIN ISLE OF WIGHT PO37 6SA

View Document

11/12/9811 December 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9811 December 1998 RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

07/09/987 September 1998 REGISTERED OFFICE CHANGED ON 07/09/98 FROM: DOLPHIN LODGE GROVE ROAD VENTNOR ISLE OF WIGHT PO38 1TH

View Document

10/03/9810 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9715 December 1997 REGISTERED OFFICE CHANGED ON 15/12/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

15/12/9715 December 1997 NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 SECRETARY RESIGNED

View Document

15/12/9715 December 1997 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 COMPANY NAME CHANGED DENVER CORPORATION LIMITED CERTIFICATE ISSUED ON 04/12/97

View Document

21/11/9721 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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