Advanced company searchLink opens in new window

M C C PROPERTIES NEWCASTLE LIMITED

Company number 05128247

Filter by category

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)
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