- Company Overview for MCRAE HOUSE MANAGEMENT LIMITED (02012462)
- Filing history for MCRAE HOUSE MANAGEMENT LIMITED (02012462)
- People for MCRAE HOUSE MANAGEMENT LIMITED (02012462)
- More for MCRAE HOUSE MANAGEMENT LIMITED (02012462)
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) |
---|---|---|---|
09 Dec 2024 | AA | Accounts for a dormant company made up to 25 March 2024 | |
19 Sep 2024 | AD01 | Registered office address changed from 137-139 High Street Beckenham BR3 1AG England to Flat 2 Mcrae House 234 South Norwood Hill London SE25 6AY on 19 September 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 19 February 2024 with no updates | |
27 Nov 2023 | AA | Accounts for a dormant company made up to 25 March 2023 | |
22 Sep 2023 | AD01 | Registered office address changed from Provident House Burrell Row Beckenham BR3 1AT England to 137-139 High Street Beckenham BR3 1AG on 22 September 2023 | |
17 Aug 2023 | TM02 | Termination of appointment of Vfm Procurement Limited as a secretary on 5 August 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 19 February 2023 with no updates | |
30 Aug 2022 | AA01 | Current accounting period extended from 31 December 2022 to 25 March 2023 | |
19 Jul 2022 | PSC08 | Notification of a person with significant control statement | |
19 Jul 2022 | AP04 | Appointment of Cure Property Management Limited as a secretary on 6 July 2022 | |
19 Jul 2022 | CH01 | Director's details changed for Mrs Naima Bashiru Sulaiman on 6 July 2022 | |
19 Jul 2022 | CH01 | Director's details changed for Mr Thomas Michael Roberts on 6 July 2022 | |
19 Jul 2022 | CH01 | Director's details changed for Mr Bruce Gordon Rae on 6 July 2022 | |
19 Jul 2022 | CH01 | Director's details changed for Mr Stuart John Elliot on 6 July 2022 | |
19 Jul 2022 | AP04 | Appointment of Vfm Procurement Limited as a secretary on 6 July 2022 | |
19 Jul 2022 | PSC07 | Cessation of Stuart John Elliot as a person with significant control on 6 July 2022 | |
19 Jul 2022 | AD01 | Registered office address changed from 29 Staddlestone Circle Hereford HR2 6SB England to Provident House Burrell Row Beckenham BR3 1AT on 19 July 2022 | |
05 Mar 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
03 Feb 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
21 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
14 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
14 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
14 Feb 2021 | AD01 | Registered office address changed from Flat 2 Mcrae House 234 South Norwood Hill London SE25 6AY England to 29 Staddlestone Circle Hereford HR2 6SB on 14 February 2021 | |
29 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
22 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 |