MC REALISATIONS 2023 LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Liquidators' statement of receipts and payments to 2025-01-31

View Document

04/03/254 March 2025 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Menzies Llp 4th Floor, 95 Gresham Street London EC2V 7AB on 2025-03-04

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

20/02/2420 February 2024 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2024-02-20

View Document

15/02/2415 February 2024 Declaration of solvency

View Document

15/02/2415 February 2024 Appointment of a voluntary liquidator

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

06/11/236 November 2023 Previous accounting period extended from 2023-04-30 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/08/2321 August 2023 Change of name notice

View Document

21/08/2321 August 2023 Certificate of change of name

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

23/02/2323 February 2023 Appointment of Miss Eileen Greene as a director on 2023-02-01

View Document

23/02/2323 February 2023 Appointment of Miss Katherine Rhiannon Clements as a director on 2023-02-01

View Document

21/02/2321 February 2023 Termination of appointment of Katherine Rhiannon Clements as a director on 2023-02-01

View Document

21/02/2321 February 2023 Termination of appointment of Eileen Greene as a director on 2023-02-01

View Document

21/02/2321 February 2023 Cessation of Eileen Greene as a person with significant control on 2023-02-01

View Document

21/02/2321 February 2023 Cessation of Katherine Rhiannon Clements as a person with significant control on 2023-02-01

View Document

18/01/2318 January 2023 Termination of appointment of Rowan Helen Hobby as a director on 2022-07-21

View Document

18/01/2318 January 2023 Cessation of Rowan Helen Hobby as a person with significant control on 2022-07-21

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/01/2214 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

02/12/212 December 2021 Termination of appointment of Rebecca Naomi Manning as a director on 2021-03-08

View Document

01/12/211 December 2021 Appointment of Miss Rebecca Naomi Manning as a director on 2021-03-08

View Document

15/11/2115 November 2021 Change of details for Mrs Rowan Helen Hobby as a person with significant control on 2021-11-15

View Document

15/11/2115 November 2021 Director's details changed for Ms Rowan Helen Hobby on 2021-11-15

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/01/218 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS EILEEN GREENE / 18/11/2020

View Document

02/12/202 December 2020 PSC'S CHANGE OF PARTICULARS / MS EILEEN GREENE / 18/11/2020

View Document

02/12/202 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE RHIANNON CLEMENTS / 18/11/2020

View Document

02/12/202 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS EILEEN GREENE / 18/11/2020

View Document

02/12/202 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ROWAN HELEN HOBBY / 18/11/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

18/10/1918 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE RHIANNON CLEMENTS / 24/04/2018

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MISS KATHERINE RHIANNON CLEMENTS / 24/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

04/12/174 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MR ROWAN HELEN HOBBY / 21/08/2017

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROWAN HELEN HOBBY / 24/08/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE RHIANNON CLEMENTS / 01/08/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS EILEEN GREENE / 01/08/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR SUZANNE HARDY

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROWAN HOBBY

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MRS ROWAN HELEN HOBBY

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MRS ROWAN HELEN HOBBY

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/05/1619 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, SECRETARY EILEEN GREENE

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED KATHERINE RHIANNON CLEMENTS

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MS EILEEN GREENE

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM FORGE HOUSE ANSELL ROAD DORKING SURREY RH4 1UN

View Document

02/05/142 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/08/1221 August 2012 SECRETARY APPOINTED EILEEN GREENE

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, SECRETARY PAUL WARD

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUZANNE ELISABETH HARDY / 01/12/2011

View Document

04/05/124 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY WARD / 01/12/2011

View Document

04/05/124 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/11/1118 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUZANNE ELISABETH HARDY / 18/04/2010

View Document

04/06/104 June 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE HARDY / 29/02/2008

View Document

29/04/0829 April 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL WARD / 29/02/2008

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 NEW SECRETARY APPOINTED

View Document

02/12/052 December 2005 SECRETARY RESIGNED

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 125 MARESFIELD ROAD BRIGHTON EAST SUSSEX BN2 5ES

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED

View Document

08/05/038 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 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