About

Registered Number: 08203415
Date of Incorporation: 05/09/2012 (12 years and 7 months ago)
Company Status: Active
Registered Address: Collyweston Heritage Centre Main Road, Collyweston, Stamford, Lincolnshire, PE9 3PQ,

 

Founded in 2012, Messenger Bcr Group Ltd have registered office in Stamford, Lincolnshire, it's status at Companies House is "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 16 December 2019
CH01 - Change of particulars for director 10 October 2019
AD01 - Change of registered office address 10 October 2019
CH01 - Change of particulars for director 10 October 2019
CH01 - Change of particulars for director 10 October 2019
CH01 - Change of particulars for director 10 October 2019
CH01 - Change of particulars for director 10 October 2019
CH01 - Change of particulars for director 10 October 2019
PSC07 - N/A 20 June 2019
TM01 - Termination of appointment of director 20 June 2019
TM01 - Termination of appointment of director 20 June 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 11 October 2018
AD01 - Change of registered office address 23 April 2018
CS01 - N/A 20 December 2017
PSC04 - N/A 18 December 2017
PSC04 - N/A 18 December 2017
PSC01 - N/A 16 December 2017
PSC04 - N/A 16 December 2017
PSC01 - N/A 16 December 2017
AAMD - Amended Accounts 10 October 2017
AA - Annual Accounts 20 September 2017
MR01 - N/A 02 September 2017
MR01 - N/A 04 August 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 01 November 2016
CH01 - Change of particulars for director 10 October 2016
CH01 - Change of particulars for director 10 October 2016
CH01 - Change of particulars for director 10 October 2016
CH01 - Change of particulars for director 08 August 2016
CH01 - Change of particulars for director 05 August 2016
CH01 - Change of particulars for director 05 August 2016
CH01 - Change of particulars for director 05 August 2016
CH01 - Change of particulars for director 05 August 2016
CH01 - Change of particulars for director 13 July 2016
CH01 - Change of particulars for director 13 July 2016
AD01 - Change of registered office address 05 July 2016
AP01 - Appointment of director 01 July 2016
AA01 - Change of accounting reference date 15 June 2016
AR01 - Annual Return 15 December 2015
CERTNM - Change of name certificate 12 November 2015
AP01 - Appointment of director 12 November 2015
AP01 - Appointment of director 12 November 2015
AR01 - Annual Return 07 September 2015
SH01 - Return of Allotment of shares 22 July 2015
AA - Annual Accounts 29 May 2015
SH01 - Return of Allotment of shares 14 April 2015
AP01 - Appointment of director 11 March 2015
TM01 - Termination of appointment of director 11 March 2015
AP01 - Appointment of director 11 March 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 02 May 2014
AD01 - Change of registered office address 31 October 2013
AR01 - Annual Return 10 September 2013
NEWINC - New incorporation documents 05 September 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2017 Outstanding

N/A

A registered charge 31 July 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.