- Company Overview for MAC DEVELOPMENTS (NORTH EAST) LTD (10831124)
- Filing history for MAC DEVELOPMENTS (NORTH EAST) LTD (10831124)
- People for MAC DEVELOPMENTS (NORTH EAST) LTD (10831124)
- More for MAC DEVELOPMENTS (NORTH EAST) LTD (10831124)
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) |
---|---|---|---|
15 Nov 2024 | CS01 | Confirmation statement made on 15 November 2024 with no updates | |
27 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
16 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
02 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
28 Aug 2020 | AA | Micro company accounts made up to 30 June 2019 | |
04 Jun 2020 | CH01 | Director's details changed for Miss Megan Yasmin Evelyn Warren on 1 May 2020 | |
04 Jun 2020 | CH01 | Director's details changed for Mr Clive Paul Warren on 1 May 2020 | |
04 Jun 2020 | PSC04 | Change of details for Mr Clive Paul Warren as a person with significant control on 1 May 2020 | |
01 May 2020 | AD01 | Registered office address changed from 27 Fern Avenue Jesmond Newcastle upon Tyne NE2 2QU United Kingdom to 1a Grosvenor Place Jesmond Newcastle upon Tyne NE2 2RB on 1 May 2020 | |
19 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
13 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
15 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
15 Nov 2017 | PSC01 | Notification of Clive Paul Warren as a person with significant control on 13 November 2017 | |
15 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 15 November 2017 | |
15 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2017 | TM01 | Termination of appointment of Amanda Jane Warren as a director on 13 November 2017 | |
14 Nov 2017 | AP01 | Appointment of Miss Megan Yasmin Evelyn Warren as a director on 13 November 2017 | |
14 Nov 2017 | AP01 | Appointment of Mrs Amanda Jane Warren as a director on 13 November 2017 | |
14 Nov 2017 | AD01 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to 27 Fern Avenue Jesmond Newcastle upon Tyne NE2 2QU on 14 November 2017 |