M C C PROPERTIES NEWCASTLE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Change of details for Mr Michael Charles Clippingdale as a person with significant control on 2025-01-01

View Document

25/05/2525 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

30/06/2430 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

15/05/2415 May 2024 Cessation of Michael Charles Clippingdale as a person with significant control on 2023-03-23

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/06/2315 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

26/05/2326 May 2023 Notification of Michael Charles Clippingdale as a person with significant control on 2023-03-20

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

17/05/2317 May 2023 Cessation of Michael Charles Clippingdale as a person with significant control on 2023-04-05

View Document

17/05/2317 May 2023 Cessation of Womble Bond Dickinson (Trust Corporation) Limited as a person with significant control on 2023-04-05

View Document

23/03/2323 March 2023 Change of details for Bond Dickinson (Trust Corporation) Ltd as a person with significant control on 2023-03-20

View Document

23/03/2323 March 2023 Notification of Michael Charles Clippingdale as a person with significant control on 2023-03-20

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/10/215 October 2021 Appointment of Mr Conor Celton Clippingdale as a director on 2021-09-22

View Document

05/10/215 October 2021 Appointment of Mr Richard Forbes Barltrop as a director on 2021-09-22

View Document

10/04/2110 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/05/2028 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

01/05/191 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 32 BRENKLEY WAY BLEZARD BUSINESS PARK SEATON BURN NEWCASTLE UPON TYNE NE13 6DS

View Document

31/07/1731 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/05/1623 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/05/1526 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR PHILIP ROY BARLTROP

View Document

27/02/1527 February 2015 PREVSHO FROM 31/05/2015 TO 31/01/2015

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/05/1416 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/05/1316 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

16/05/1216 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

25/05/1125 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

07/06/107 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

03/03/103 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

19/05/0919 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

20/05/0820 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 NEW SECRETARY APPOINTED

View Document

07/07/067 July 2006 SECRETARY RESIGNED

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 2 FREEMAN WAY NORTH SEATON INDUSTRIAL ESTATE ASHINGTON NORTHUMBERLAND NE62 0YB

View Document

08/02/058 February 2005 COMPANY NAME CHANGED E J STONE CONCRETE PRODUCTS LIMI TED CERTIFICATE ISSUED ON 08/02/05

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 SECRETARY RESIGNED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 NEW SECRETARY APPOINTED

View Document

08/09/048 September 2004 COMPANY NAME CHANGED E.J. STONE (NORTHERN) LIMITED CERTIFICATE ISSUED ON 08/09/04

View Document

14/05/0414 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company