COMMERCIAL REAL ESTATE MANAGEMENT LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-08 View Report
Officers. Officer name: Mr Aneel Mussarat. Change date: 2023-02-01. 2023-11-08 View Report
Persons with significant control. Psc name: Mr Aneel Mussarat. Change date: 2023-02-01. 2023-11-08 View Report
Officers. Change date: 2022-03-30. Officer name: Mr Benjamin Graham Eades. 2023-02-01 View Report
Accounts. Accounts type total exemption full. 2022-12-24 View Report
Confirmation statement. Statement with no updates. 2022-11-02 View Report
Officers. Appointment date: 2022-10-21. Officer name: Mr William David Tracey. 2022-10-26 View Report
Persons with significant control. Psc name: Naeem Kauser. Notification date: 2016-04-06. 2022-01-10 View Report
Mortgage. Charge creation date: 2021-12-21. Charge number: 068575110003. 2021-12-23 View Report
Accounts. Accounts type total exemption full. 2021-12-22 View Report
Confirmation statement. Statement with no updates. 2021-11-03 View Report
Accounts. Accounts type total exemption full. 2021-03-01 View Report
Confirmation statement. Statement with no updates. 2020-11-26 View Report
Mortgage. Charge number: 068575110002. 2020-10-22 View Report
Accounts. Accounts type total exemption full. 2019-12-23 View Report
Confirmation statement. Statement with no updates. 2019-11-21 View Report
Mortgage. Charge number: 068575110001. 2019-04-16 View Report
Confirmation statement. Statement with no updates. 2018-11-19 View Report
Accounts. Accounts type total exemption full. 2018-10-30 View Report
Mortgage. Charge number: 068575110002. Charge creation date: 2018-04-18. 2018-04-24 View Report
Accounts. Accounts type total exemption full. 2017-12-12 View Report
Confirmation statement. Statement with no updates. 2017-11-23 View Report
Officers. Officer name: Graham Edward Lake. Termination date: 2017-04-19. 2017-05-11 View Report
Officers. Appointment date: 2017-02-01. Officer name: Mr Benjamin Graham Eades. 2017-02-02 View Report
Accounts. Accounts type total exemption small. 2016-12-19 View Report
Confirmation statement. Statement with updates. 2016-12-13 View Report
Address. New address: Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH. Change date: 2016-05-03. Old address: Mcr House 341 Great Western Street Manchester M14 4AL. 2016-05-03 View Report
Annual return. With made up date full list shareholders. 2015-11-11 View Report
Mortgage. Charge number: 068575110001. Charge creation date: 2015-10-28. 2015-11-04 View Report
Accounts. Accounts type total exemption small. 2015-10-12 View Report
Annual return. With made up date full list shareholders. 2015-04-18 View Report
Accounts. Accounts type total exemption small. 2014-11-11 View Report
Annual return. With made up date full list shareholders. 2014-04-12 View Report
Address. Old address: Mcr House 341 Great Western Street Rusholme Manchester M14 4HB. Change date: 2014-04-12. 2014-04-12 View Report
Accounts. Accounts type total exemption small. 2013-07-03 View Report
Annual return. With made up date full list shareholders. 2013-04-09 View Report
Accounts. Accounts type total exemption small. 2012-09-07 View Report
Annual return. With made up date full list shareholders. 2012-04-05 View Report
Officers. Change date: 2012-03-01. Officer name: Mrs Carol Allen. 2012-04-05 View Report
Officers. Change date: 2012-03-01. Officer name: Mr Aneel Mussarat. 2012-04-05 View Report
Accounts. Accounts type total exemption full. 2012-03-05 View Report
Annual return. With made up date full list shareholders. 2011-05-04 View Report
Change of name. Description: Company name changed commercial real estates management LIMITED\certificate issued on 21/01/11. 2011-01-21 View Report
Change of name. Description: Company name changed mcr 3 LTD\certificate issued on 20/01/11. 2011-01-20 View Report
Accounts. Accounts type total exemption small. 2010-12-24 View Report
Officers. Officer name: Mr Graham Edward Lake. 2010-10-08 View Report
Annual return. With made up date full list shareholders. 2010-04-26 View Report
Officers. Description: Director appointed carol allen. 2009-09-03 View Report
Officers. Description: Director appointed aneel mussarat. 2009-08-11 View Report
Address. Description: Registered office changed on 11/08/2009 from mcr house 341 great western street manchester M14 4HB. 2009-08-11 View Report