MCR PROPERTY GROUP LIMITED
Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Satisfaction of charge 057338410012 in full |
23/04/2523 April 2025 | Satisfaction of charge 057338410013 in full |
21/01/2521 January 2025 | Satisfaction of charge 057338410014 in full |
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
10/12/2410 December 2024 | Confirmation statement made on 2024-11-30 with no updates |
14/11/2414 November 2024 | Cessation of Aneel Mussarat as a person with significant control on 2024-11-14 |
14/11/2414 November 2024 | Cessation of Naeem Kauser as a person with significant control on 2024-11-14 |
02/05/242 May 2024 | Change of details for Mr Benjamin Graham Eades as a person with significant control on 2024-04-25 |
02/05/242 May 2024 | Director's details changed for Mr Benjamin Graham Eades on 2024-04-25 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/11/2330 November 2023 | Confirmation statement made on 2023-11-30 with no updates |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-03-31 |
04/05/234 May 2023 | Change of details for Mr Aneel Mussarat as a person with significant control on 2023-02-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/12/2224 December 2022 | Total exemption full accounts made up to 2022-03-31 |
07/12/227 December 2022 | Confirmation statement made on 2022-12-02 with no updates |
26/10/2226 October 2022 | Director's details changed for Mr Benjamin Graham Eades on 2022-03-30 |
05/05/225 May 2022 | Change of details for Mr Aneel Mussarat as a person with significant control on 2020-07-01 |
05/05/225 May 2022 | Change of details for Mrs Naeem Kauser as a person with significant control on 2019-08-30 |
05/05/225 May 2022 | Notification of Benjamin Graham Eades as a person with significant control on 2019-08-30 |
05/05/225 May 2022 | Notification of Carol Allen as a person with significant control on 2019-08-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/01/2227 January 2022 | Satisfaction of charge 057338410011 in full |
27/01/2227 January 2022 | Satisfaction of charge 057338410010 in full |
27/01/2227 January 2022 | Satisfaction of charge 057338410009 in full |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
02/12/212 December 2021 | Confirmation statement made on 2021-12-02 with no updates |
03/11/213 November 2021 | Registration of charge 057338410014, created on 2021-10-29 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/02/2126 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
03/02/213 February 2021 | CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES |
26/01/2126 January 2021 | CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES |
18/01/2118 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 057338410012 |
18/01/2118 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 057338410013 |
23/11/2023 November 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057338410003 |
23/11/2023 November 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057338410004 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 057338410011 |
09/03/209 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 057338410010 |
09/03/209 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 057338410009 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/11/1820 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 057338410008 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/08/1723 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 057338410007 |
10/05/1710 May 2017 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM LAKE |
28/04/1728 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 057338410005 |
28/04/1728 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 057338410006 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/02/172 February 2017 | DIRECTOR APPOINTED MR BENJAMIN GRAHAM EADES |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/10/1617 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 057338410003 |
17/10/1617 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 057338410004 |
03/05/163 May 2016 | REGISTERED OFFICE CHANGED ON 03/05/2016 FROM MCR HOUSE 341 GREAT WESTERN STREET MANCHESTER M14 4AL |
05/04/165 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 057338410002 |
05/04/165 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 057338410001 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/02/1612 February 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/11/1526 November 2015 | APPOINTMENT TERMINATED, DIRECTOR ANEEL MUSSARAT |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | REGISTERED OFFICE CHANGED ON 31/12/2014 FROM MCR HOUSE 341 GREAT WESTERN STREET MANCHESTER M14 4HB |
31/12/1431 December 2014 | Annual return made up to 19 December 2014 with full list of shareholders |
24/12/1424 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual return made up to 19 December 2013 with full list of shareholders |
20/12/1320 December 2013 | DIRECTOR APPOINTED MRS CAROL ALLEN |
20/12/1320 December 2013 | DIRECTOR APPOINTED MR GRAHAM EDWARD LAKE |
06/06/136 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
09/04/139 April 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/06/1216 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
13/03/1213 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
13/03/1213 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANEEL MUSSARAT / 01/03/2012 |
04/05/114 May 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
01/04/111 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
01/09/101 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
15/04/1015 April 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
17/11/0917 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
14/04/0914 April 2009 | APPOINTMENT TERMINATED SECRETARY SAJ AKRAM |
27/03/0927 March 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
19/12/0819 December 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
08/08/088 August 2008 | REGISTERED OFFICE CHANGED ON 08/08/2008 FROM MSV BUILDING SUITE 5 LOWER CHATHAM STREET MANCHESTER M1 5SU |
19/03/0819 March 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
29/03/0729 March 2007 | SECRETARY'S PARTICULARS CHANGED |
29/03/0729 March 2007 | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
10/07/0610 July 2006 | NEW SECRETARY APPOINTED |
10/07/0610 July 2006 | DIRECTOR RESIGNED |
10/07/0610 July 2006 | SECRETARY RESIGNED |
10/07/0610 July 2006 | NEW DIRECTOR APPOINTED |
10/07/0610 July 2006 | REGISTERED OFFICE CHANGED ON 10/07/06 FROM: ST ANN'S HOUSE ST ANN PLACE MANCHESTER M2 7LP |
23/05/0623 May 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/05/0618 May 2006 | COMPANY NAME CHANGED BEALAW (MAN) 9 LIMITED CERTIFICATE ISSUED ON 18/05/06 |
07/03/067 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MCR PROPERTY GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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