Advanced company searchLink opens in new window

M C C DEVELOPMENTS NEWCASTLE LIMITED

Company number 05252868

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)
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
  • GBP 126,208
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
  • GBP 126,208
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
  • GBP 126,208
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
  • GBP 126,208.00
15 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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