M C C DEVELOPMENTS NEWCASTLE LIMITED
Company number 05252868
- Company Overview for M C C DEVELOPMENTS NEWCASTLE LIMITED (05252868)
- Filing history for M C C DEVELOPMENTS NEWCASTLE LIMITED (05252868)
- People for M C C DEVELOPMENTS NEWCASTLE LIMITED (05252868)
- Charges for M C C DEVELOPMENTS NEWCASTLE LIMITED (05252868)
- More for M C C DEVELOPMENTS NEWCASTLE LIMITED (05252868)
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) |
---|---|---|---|
29 Apr 2019 | AP01 | Appointment of Ms Clare Dawn Mcclusky as a director on 25 April 2019 | |
12 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
12 Oct 2018 | CH03 | Secretary's details changed for Mr Andrew William Morgan on 12 October 2018 | |
12 Oct 2018 | CH01 | Director's details changed for Mr Michael Charles Clippingdale on 12 October 2018 | |
20 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
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 | |
13 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
31 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 10 October 2012
|
|
15 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
19 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
19 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
01 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
01 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 |