MCR MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewSatisfaction of charge 058236220015 in full

View Document

13/08/2513 August 2025 NewSatisfaction of charge 058236220012 in full

View Document

13/08/2513 August 2025 NewSatisfaction of charge 058236220013 in full

View Document

13/08/2513 August 2025 NewSatisfaction of charge 058236220014 in full

View Document

01/08/251 August 2025 NewRegistration of charge 058236220016, created on 2025-07-16

View Document

08/05/258 May 2025 Registration of charge 058236220015, created on 2025-04-22

View Document

08/05/258 May 2025 Registration of charge 058236220012, created on 2025-04-22

View Document

08/05/258 May 2025 Registration of charge 058236220013, created on 2025-04-22

View Document

08/05/258 May 2025 Registration of charge 058236220014, created on 2025-04-22

View Document

30/01/2530 January 2025 Change of details for Mrs Naeem Kauser as a person with significant control on 2024-09-01

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

23/10/2423 October 2024 Appointment of Ms Misha Mussarat as a director on 2024-10-22

View Document

02/05/242 May 2024 Change of details for Mr Benjamin Graham Eades as a person with significant control on 2024-04-25

View Document

02/05/242 May 2024 Director's details changed for Mr Benjamin Graham Eades on 2024-04-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Change of details for Mr Aneel Mussarat as a person with significant control on 2023-02-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/12/2224 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Director's details changed for Mr Benjamin Graham Eades on 2022-03-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

05/05/225 May 2022 Change of details for Mrs Naeem Kauser as a person with significant control on 2019-08-30

View Document

05/05/225 May 2022 Notification of Benjamin Graham Eades as a person with significant control on 2019-08-30

View Document

05/05/225 May 2022 Change of details for Mr Aneel Mussarat as a person with significant control on 2020-07-01

View Document

05/05/225 May 2022 Notification of Carol Allen as a person with significant control on 2019-08-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2126 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058236220011

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058236220011

View Document

26/07/1726 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058236220008

View Document

26/07/1726 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058236220005

View Document

26/07/1726 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058236220006

View Document

26/07/1726 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058236220007

View Document

20/06/1720 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058236220010

View Document

20/06/1720 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058236220009

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LAKE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 DIRECTOR APPOINTED MR BENJAMIN GRAHAM EADES

View Document

17/01/1717 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058236220009

View Document

17/01/1717 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058236220010

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/11/1611 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058236220004

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM MCR HOUSE 341 GREAT WESTERN STREET MANCHESTER M14 4AL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANEEL MUSSARAT

View Document

05/03/155 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058236220003

View Document

05/03/155 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058236220001

View Document

05/03/155 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058236220002

View Document

04/03/154 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058236220006

View Document

04/03/154 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058236220008

View Document

04/03/154 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058236220007

View Document

23/02/1523 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058236220005

View Document

23/02/1523 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058236220004

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/12/1431 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058236220003

View Document

22/02/1422 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058236220002

View Document

22/02/1422 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058236220001

View Document

20/12/1320 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR GRAHAM EDWARD LAKE

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MRS CAROL ALLEN

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM MCR HOUSE 341 GREAT WESTERN STREET MANCHESTER M14 4HB

View Document

20/06/1320 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANEEL MUSSARAT / 01/06/2013

View Document

06/06/136 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/06/1216 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/05/1225 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

01/04/111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/05/1021 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

17/11/0917 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/06/091 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED SECRETARY SAJ AKRAM

View Document

21/12/0821 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM MSV BUILDING SUITE 5 LOWER CHATHAM STREET MANCHESTER M1 5SU

View Document

06/06/086 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

06/07/076 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: ST ANNS HOUSE ST ANN SQUARE MANCHESTER M2 7LP

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

21/06/0621 June 2006 COMPANY NAME CHANGED BEALAW (MAN) 15 LIMITED CERTIFICATE ISSUED ON 21/06/06

View Document

22/05/0622 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information