MRC DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

01/05/241 May 2024 Appointment of Mr Brian Mclelland as a secretary on 2024-05-01

View Document

01/05/241 May 2024 Termination of appointment of the Rank Organisation Limited as a secretary on 2024-05-01

View Document

08/04/248 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

15/11/2215 November 2022 Accounts for a dormant company made up to 2022-06-30

View Document

22/09/2222 September 2022 Termination of appointment of Simon John Hay as a director on 2022-08-31

View Document

16/09/2216 September 2022 Appointment of Mr Richard David Harris as a director on 2022-08-31

View Document

25/02/2225 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

13/01/2213 January 2022 Termination of appointment of William James Spencer Floydd as a director on 2021-12-31

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

12/11/1912 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES PIZEY

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR WILLIAM JAMES SPENCER FLOYDD

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR CLIVE JENNINGS

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR JAMES CHRISTOPHER PIZEY

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCES BINGHAM

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR CLIVE ADRIAN ROYNON JENNINGS

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 PREVEXT FROM 30/06/2017 TO 31/12/2017

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RANK (U.K.) HOLDINGS LIMITED

View Document

26/07/1726 July 2017 CESSATION OF RANK LEISURE HOLDINGS LIMITED AS A PSC

View Document

26/07/1726 July 2017 CESSATION OF RANK LEISURE HOLDINGS LIMITED AS A PSC

View Document

23/06/1723 June 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE RANK ORGANISATION LIMITED / 12/06/2017

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM STATESMAN HOUSE STAFFERTON WAY MAIDENHEAD BERKSHIRE SL6 1AY

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

10/03/1710 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

13/04/1613 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

18/02/1618 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

10/04/1510 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

25/03/1425 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

21/03/1321 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

13/04/1213 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

18/11/1118 November 2011 CURREXT FROM 31/12/2011 TO 30/06/2012

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/09/1113 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RANK NEMO (TWENTY-SIX) LIMITED / 05/09/2011

View Document

11/08/1111 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/08/1111 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/04/115 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

18/11/1018 November 2010 AUDITOR'S RESIGNATION

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/04/1028 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCES BINGHAM / 01/03/2010

View Document

03/09/093 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR PAMELA COLES

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED FRANCES BINGHAM

View Document

26/03/0826 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: 6,CONNAUGHT PLACE LONDON W2 2EZ

View Document

16/10/0616 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 SECRETARY RESIGNED

View Document

10/11/0510 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0418 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0418 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 AUDITOR'S RESIGNATION

View Document

10/06/0210 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/0116 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/0018 December 2000 SECRETARY RESIGNED

View Document

18/12/0018 December 2000 NEW SECRETARY APPOINTED

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/03/0023 March 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/05/9914 May 1999 RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/04/9829 April 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/04/9722 April 1997 RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS

View Document

07/10/967 October 1996 AUDITOR'S RESIGNATION

View Document

24/07/9624 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/04/9619 April 1996 RETURN MADE UP TO 21/03/96; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

12/05/9512 May 1995 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

09/04/959 April 1995 RETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

26/04/9426 April 1994 RETURN MADE UP TO 21/03/94; NO CHANGE OF MEMBERS

View Document

05/08/935 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

14/06/9314 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/9313 April 1993 RETURN MADE UP TO 21/03/93; CHANGE OF MEMBERS

View Document

22/09/9222 September 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

22/09/9222 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

01/09/921 September 1992 ADOPT MEM AND ARTS 10/08/92

View Document

13/04/9213 April 1992 RETURN MADE UP TO 21/03/92; FULL LIST OF MEMBERS

View Document

25/10/9125 October 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

14/10/9114 October 1991 DIRECTOR RESIGNED

View Document

07/10/917 October 1991 COMPANY NAME CHANGED GARSINGTON ESTATES LIMITED CERTIFICATE ISSUED ON 07/10/91

View Document

14/08/9114 August 1991 DIRECTOR RESIGNED

View Document

03/06/913 June 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/06/913 June 1991 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

14/05/9114 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/9117 April 1991 RETURN MADE UP TO 21/03/91; CHANGE OF MEMBERS

View Document

15/04/9115 April 1991 REGISTERED OFFICE CHANGED ON 15/04/91 FROM: 76 SOUTHWARK STREET LONDON SE1

View Document

13/03/9113 March 1991 DIRECTOR RESIGNED

View Document

24/12/9024 December 1990 NEW DIRECTOR APPOINTED

View Document

20/11/9020 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9019 November 1990 S366A,252,386 23/10/90

View Document

15/11/9015 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/908 October 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/10

View Document

10/08/9010 August 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 NEW DIRECTOR APPOINTED

View Document

15/01/9015 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/8918 December 1989 DIRECTOR RESIGNED

View Document

17/11/8917 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

21/08/8921 August 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 COMPANY NAME CHANGED MECCA LEISURE PRODUCTIONS LIMITE D CERTIFICATE ISSUED ON 12/12/88

View Document

09/12/889 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/8830 November 1988 ADOPT MEM AND ARTS 041088

View Document

25/11/8825 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/8825 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/8810 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/881 November 1988 ALTER MEM AND ARTS 171088

View Document

02/08/882 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/886 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

05/05/885 May 1988 RETURN MADE UP TO 17/03/88; FULL LIST OF MEMBERS

View Document

30/04/8830 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/8822 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/03/8811 March 1988 DIRECTOR RESIGNED

View Document

20/01/8820 January 1988 NEW DIRECTOR APPOINTED

View Document

11/01/8811 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8714 July 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

14/07/8714 July 1987 RETURN MADE UP TO 19/03/87; FULL LIST OF MEMBERS

View Document

15/05/8715 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/8715 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/8715 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/8620 September 1986 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

05/09/865 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/861 August 1986 PARTICULARS OF MORTGAGE/CHARGE

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