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 - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Change of details for Mr Michael Charles Clippingdale as a person with significant control on 2025-01-01 |
25/05/2525 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
30/06/2430 June 2024 | Total exemption full accounts made up to 2024-01-31 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
15/05/2415 May 2024 | Cessation of Michael Charles Clippingdale as a person with significant control on 2023-03-23 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
15/06/2315 June 2023 | Total exemption full accounts made up to 2023-01-31 |
26/05/2326 May 2023 | Notification of Michael Charles Clippingdale as a person with significant control on 2023-03-20 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-14 with updates |
17/05/2317 May 2023 | Cessation of Michael Charles Clippingdale as a person with significant control on 2023-04-05 |
17/05/2317 May 2023 | Cessation of Womble Bond Dickinson (Trust Corporation) Limited as a person with significant control on 2023-04-05 |
23/03/2323 March 2023 | Change of details for Bond Dickinson (Trust Corporation) Ltd as a person with significant control on 2023-03-20 |
23/03/2323 March 2023 | Notification of Michael Charles Clippingdale as a person with significant control on 2023-03-20 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
05/10/215 October 2021 | Appointment of Mr Conor Celton Clippingdale as a director on 2021-09-22 |
05/10/215 October 2021 | Appointment of Mr Richard Forbes Barltrop as a director on 2021-09-22 |
10/04/2110 April 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/05/2028 May 2020 | 31/01/20 TOTAL EXEMPTION FULL |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
01/05/191 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
26/10/1826 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
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 |
31/07/1731 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
23/05/1623 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
26/05/1526 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
27/02/1527 February 2015 | DIRECTOR APPOINTED MR PHILIP ROY BARLTROP |
27/02/1527 February 2015 | PREVSHO FROM 31/05/2015 TO 31/01/2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
16/05/1416 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
16/05/1316 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
26/09/1226 September 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 |
16/05/1216 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
24/02/1224 February 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 |
25/05/1125 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
28/02/1128 February 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 |
07/06/107 June 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
03/03/103 March 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 |
19/05/0919 May 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
03/04/093 April 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 |
20/05/0820 May 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
04/10/074 October 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
04/10/074 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
28/03/0728 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
10/07/0610 July 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
07/07/067 July 2006 | NEW SECRETARY APPOINTED |
07/07/067 July 2006 | SECRETARY RESIGNED |
16/06/0616 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
25/06/0525 June 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
13/06/0513 June 2005 | REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 2 FREEMAN WAY NORTH SEATON INDUSTRIAL ESTATE ASHINGTON NORTHUMBERLAND NE62 0YB |
08/02/058 February 2005 | COMPANY NAME CHANGED E J STONE CONCRETE PRODUCTS LIMI TED CERTIFICATE ISSUED ON 08/02/05 |
24/09/0424 September 2004 | DIRECTOR RESIGNED |
24/09/0424 September 2004 | SECRETARY RESIGNED |
21/09/0421 September 2004 | NEW DIRECTOR APPOINTED |
21/09/0421 September 2004 | NEW SECRETARY APPOINTED |
08/09/048 September 2004 | COMPANY NAME CHANGED E.J. STONE (NORTHERN) LIMITED CERTIFICATE ISSUED ON 08/09/04 |
14/05/0414 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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