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) |
---|---|---|---|
01 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
28 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Oct 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Oct 2010 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
27 Oct 2009 | AR01 | Annual return made up to 7 October 2009 with full list of shareholders | |
02 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
31 Oct 2008 | 363a | Return made up to 07/10/08; full list of members | |
21 Nov 2007 | 363a | Return made up to 07/10/07; full list of members | |
01 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
08 Jan 2007 | AA | Total exemption small company accounts made up to 31 December 2005 | |
22 Dec 2006 | 363a | Return made up to 07/10/06; full list of members | |
07 Jul 2006 | 288b | Secretary resigned | |
07 Jul 2006 | 288a | New secretary appointed | |
13 Dec 2005 | 363s | Return made up to 07/10/05; full list of members | |
24 May 2005 | 395 | Particulars of mortgage/charge | |
13 May 2005 | 395 | Particulars of mortgage/charge | |
08 Feb 2005 | CERTNM | Company name changed ejs developments LIMITED\certificate issued on 08/02/05 | |
06 Jan 2005 | 225 | Accounting reference date extended from 31/10/05 to 31/12/05 | |
23 Dec 2004 | 288b | Secretary resigned | |
23 Dec 2004 | 288b | Director resigned | |
23 Dec 2004 | 288a | New director appointed |