M C C PROPERTIES NEWCASTLE LIMITED
Company number 05128247
- Company Overview for M C C PROPERTIES NEWCASTLE LIMITED (05128247)
- Filing history for M C C PROPERTIES NEWCASTLE LIMITED (05128247)
- People for M C C PROPERTIES NEWCASTLE LIMITED (05128247)
- More for M C C PROPERTIES NEWCASTLE LIMITED (05128247)
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) |
---|---|---|---|
30 Jun 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
22 May 2024 | PSC01 | Notification of Michael Charles Clippingdale as a person with significant control on 23 March 2023 | |
16 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with no updates | |
15 May 2024 | PSC07 | Cessation of Michael Charles Clippingdale as a person with significant control on 23 March 2023 | |
15 Jun 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
26 May 2023 | PSC01 | Notification of Michael Charles Clippingdale as a person with significant control on 20 March 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with updates | |
17 May 2023 | PSC07 | Cessation of Womble Bond Dickinson (Trust Corporation) Limited as a person with significant control on 5 April 2023 | |
17 May 2023 | PSC07 | Cessation of Michael Charles Clippingdale as a person with significant control on 5 April 2023 | |
23 Mar 2023 | PSC01 | Notification of Michael Charles Clippingdale as a person with significant control on 20 March 2023 | |
23 Mar 2023 | PSC05 | Change of details for Bond Dickinson (Trust Corporation) Ltd as a person with significant control on 20 March 2023 | |
16 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
19 Apr 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
05 Oct 2021 | AP01 | Appointment of Mr Richard Forbes Barltrop as a director on 22 September 2021 | |
05 Oct 2021 | AP01 | Appointment of Mr Conor Celton Clippingdale as a director on 22 September 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
10 Apr 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
28 May 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
21 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
01 May 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
26 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
20 Dec 2017 | AD01 | Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS to C/O Nicholson & Morgan Solicitors 14 Bell Villas Ponteland Newcastle upon Tyne NE20 9BE on 20 December 2017 | |
31 Jul 2017 | AA | Total exemption full accounts made up to 31 January 2017 |