Advanced company searchLink opens in new window

MCR ESTATES LIMITED

Company number 08802208

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 May 2024 AA Total exemption full accounts made up to 31 December 2023
06 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Jul 2022 PSC04 Change of details for Mrs Sarah Charlotte Jane Mcritchie as a person with significant control on 15 July 2022
15 Jul 2022 PSC04 Change of details for Mr Neil Robert David Mcritchie as a person with significant control on 15 July 2022
15 Jul 2022 CH01 Director's details changed for Mrs Sarah Charlotte Jane Mcritchie on 15 July 2022
15 Jul 2022 CH01 Director's details changed for Neil Robert David Mcritchie on 15 July 2022
15 Jul 2022 AD01 Registered office address changed from First Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ England to 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL on 15 July 2022
14 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
16 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
11 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 Jul 2019 CH01 Director's details changed for Mrs Sarah Charlotte Jane Mcritchie on 9 May 2019
08 Jul 2019 PSC04 Change of details for Mrs Sarah Charlotte Jane Mcritchie as a person with significant control on 9 May 2019
08 Jul 2019 PSC04 Change of details for Mr Neil Robert David Mcritchie as a person with significant control on 9 May 2019
08 Jul 2019 CH01 Director's details changed for Neil Robert David Mcritchie on 9 May 2019
09 Jan 2019 PSC04 Change of details for Mr Neil Robert David Mcritchie as a person with significant control on 8 November 2018
09 Jan 2019 PSC04 Change of details for Mrs Sarah Charlotte Jane Mcritchie as a person with significant control on 8 November 2018
09 Jan 2019 AD02 Register inspection address has been changed to 57 Bath Street Gravesend Kent DA11 0DF
09 Jan 2019 CS01 Confirmation statement made on 4 December 2018 with updates
09 Jan 2019 PSC04 Change of details for Mrs Sarah Charlotte Jane Mcritchie as a person with significant control on 8 November 2018