Advanced company searchLink opens in new window

M & C RESERVATIONS SERVICES LIMITED

Company number 06754684

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 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
04 Dec 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
25 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
25 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
25 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
30 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
27 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
07 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
07 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
07 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
23 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
05 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
10 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
10 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
10 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
13 May 2021 CH02 Director's details changed for Copthorne Hotels Limited on 28 November 2019
13 May 2021 CH04 Secretary's details changed for Copthorne Hotels Limited on 28 November 2019
09 Apr 2021 AA Full accounts made up to 31 December 2019
14 Dec 2020 TM01 Termination of appointment of Jonathon Mackenzie Grech as a director on 11 December 2020
14 Dec 2020 AP01 Appointment of Mr Eik Sheng Kwek as a director on 11 December 2020
24 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
24 Nov 2020 AD04 Register(s) moved to registered office address Corporate Headquarters Scarsdale Place Kensington London W8 5SY
17 Nov 2020 TM01 Termination of appointment of Clive Anthony Harrington as a director on 2 November 2020
02 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
28 Nov 2019 AD01 Registered office address changed from Victoria House Victoria Road Horley Surrey RH6 7AF to Corporate Headquarters Scarsdale Place Kensington London W8 5SY on 28 November 2019