MCRP NOMINEE LIMITED

Company Documents

DateDescription
26/06/1426 June 2014 PREVSHO FROM 21/03/2014 TO 30/09/2013

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/03/1428 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 21/03/13

View Document

18/06/1318 June 2013 SECTION 519

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR CHRISTOPHER PAUL ANTHONY

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, SECRETARY ALISON WYLLIE

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD GLOVER

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUXTABLE

View Document

23/04/1323 April 2013 PREVSHO FROM 30/06/2013 TO 21/03/2013

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM
12 CHARLES II STREET
LONDON
SW1Y 4QU
UNITED KINGDOM

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR MARK CHRISTOPHER CHERRY

View Document

27/02/1327 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

16/03/1216 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

16/02/1216 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED CHRISTOPHER PAUL GILL

View Document

24/08/1124 August 2011 SECRETARY APPOINTED MISS ALISON WYLLIE

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM C/O PB ASSOCIATES 2 CASTLE BUSINESS VILLAGE STATION ROAD HAMPTON MIDDLESEX TW12 2BX UNITED KINGDOM

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COLLISHAW

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FREEMAN

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED CHRISTOPHER HUXTABLE

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOFFAT

View Document

29/03/1129 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

21/10/1021 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 10 DOMINION STREET LONDON EC2M 2EE

View Document

13/05/1013 May 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

11/05/1011 May 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ANTHONY

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 20 SAVILE ROW LONDON W1S 3PR

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED EDWARD DOUGLAS GLOVER

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED CHRISTOPHER ROBIN FREEMAN

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED ANDREW DAVID JOHN MOFFAT

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, SECRETARY WILLEM VAN DER MERWE

View Document

11/03/0911 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED MR NICHOLAS ROLAND COLLISHAW

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW HADLEY

View Document

10/03/0910 March 2009 SECRETARY APPOINTED MR WILLEM BARTHO VAN DER MERWE

View Document

27/11/0827 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

12/11/0812 November 2008 ARTICLES OF ASSOCIATION

View Document

06/11/086 November 2008 COMPANY NAME CHANGED CHANTREY CITY REGENERATION NOMINEE LIMITED CERTIFICATE ISSUED ON 07/11/08

View Document

14/03/0814 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 ACC. REF. DATE EXTENDED FROM 29/02/2008 TO 30/06/2008

View Document

20/12/0720 December 2007 SECRETARY RESIGNED

View Document

20/12/0720 December 2007 NEW SECRETARY APPOINTED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 SECRETARY RESIGNED

View Document

13/02/0713 February 2007 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