RARE EARTH MEDBURN LIMITED
Status | ACTIVE |
Company No. | 09957847 |
Category | Private Limited Company |
Incorporated | 19 Jan 2016 |
Age | 8 years, 4 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
RARE EARTH MEDBURN LIMITED is an active private limited company with number 09957847. It was incorporated 8 years, 4 months, 11 days ago, on 19 January 2016. The company address is Armstrong Campbell Llp The Grainger Suite Regent Centre Armstrong Campbell Llp The Grainger Suite Regent Centre, Newcastle Upon Tyne, NE3 3PF, United Kingdom.
Company Fillings
Accounts amended with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AAMD
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 20 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-20
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 14 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-01
Officer name: Montcada Habsburg Limited
Documents
Appoint person director company with name date
Date: 30 Oct 2023
Action Date: 30 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-30
Officer name: Mrs Linda Payne
Documents
Appoint corporate director company with name date
Date: 25 Jul 2023
Action Date: 25 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Montcada Habsburg Limited
Appointment date: 2023-07-25
Documents
Termination director company with name termination date
Date: 25 Jul 2023
Action Date: 25 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen William Black
Termination date: 2023-07-25
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Mortgage satisfy charge full
Date: 16 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 099578470006
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 25 Mar 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-19
Officer name: Alan Selby
Documents
Appoint person director company with name date
Date: 25 Mar 2021
Action Date: 18 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen William Black
Appointment date: 2021-03-18
Documents
Notification of a person with significant control
Date: 24 Mar 2021
Action Date: 09 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jill Black
Notification date: 2019-10-09
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Notification of a person with significant control
Date: 24 Mar 2021
Action Date: 09 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen William Black
Notification date: 2019-10-09
Documents
Cessation of a person with significant control
Date: 24 Mar 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-01
Psc name: Anthony Beddard
Documents
Change corporate secretary company with change date
Date: 04 Mar 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Armstrong Campbell Llp
Change date: 2021-01-01
Documents
Mortgage satisfy charge full
Date: 18 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 099578470002
Documents
Mortgage satisfy charge full
Date: 18 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 099578470004
Documents
Mortgage satisfy charge full
Date: 18 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 099578470003
Documents
Legacy
Date: 23 Jun 2020
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 08/10/2019
Documents
Termination director company with name termination date
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Redhead
Termination date: 2020-03-16
Documents
Appoint corporate secretary company with name date
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2020-02-05
Officer name: Armstrong Campbell Llp
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Notification of a person with significant control
Date: 08 Oct 2019
Action Date: 04 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anthony Beddard
Notification date: 2019-10-04
Documents
Cessation of a person with significant control
Date: 08 Oct 2019
Action Date: 04 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen William Black
Cessation date: 2019-10-04
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Address
Type: AD01
New address: Armstrong Campbell Llp the Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF
Old address: Keel House Garth Heads Newcastle upon Tyne NE1 2JE United Kingdom
Change date: 2019-10-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Mar 2019
Action Date: 25 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-03-25
Charge number: 099578470006
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Mar 2019
Action Date: 25 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-03-25
Charge number: 099578470005
Documents
Termination director company with name termination date
Date: 27 Feb 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-01
Officer name: Ian Michael Mcelroy
Documents
Appoint person director company with name date
Date: 27 Feb 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-01
Officer name: Mr Ian Michael Mcelroy
Documents
Confirmation statement with updates
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Change to a person with significant control
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen William Black
Change date: 2019-02-15
Documents
Cessation of a person with significant control
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-15
Psc name: Ian Michael Mcelroy
Documents
Confirmation statement with updates
Date: 13 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Notification of a person with significant control
Date: 13 Feb 2019
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-31
Psc name: Ian Mcelroy
Documents
Notification of a person with significant control
Date: 13 Feb 2019
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen William Black
Notification date: 2019-01-31
Documents
Cessation of a person with significant control
Date: 13 Feb 2019
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-31
Psc name: Inperpetuity Limited
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Accounts with accounts type unaudited abridged
Date: 28 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 14 Sep 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-15
Officer name: Stephen William Black
Documents
Termination director company with name termination date
Date: 14 Sep 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-15
Officer name: Ian Michael Mcelroy
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Sep 2018
Action Date: 07 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-09-07
Charge number: 099578470003
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Sep 2018
Action Date: 07 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-09-07
Charge number: 099578470004
Documents
Appoint person director company with name date
Date: 17 Aug 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Selby
Appointment date: 2018-06-14
Documents
Appoint person director company with name date
Date: 17 Aug 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-14
Officer name: Mr David Redhead
Documents
Accounts amended with made up date
Date: 26 Apr 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Mortgage satisfy charge full
Date: 08 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 099578470001
Documents
Accounts with accounts type unaudited abridged
Date: 19 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company current extended
Date: 20 Feb 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-01-31
New date: 2017-03-31
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Jul 2016
Action Date: 05 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 099578470002
Charge creation date: 2016-07-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jul 2016
Action Date: 05 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-07-05
Charge number: 099578470001
Documents
Some Companies
25 FENTON PLACE,EAST KILBRIDE,G75 9FL
Number: | SL015164 |
Status: | ACTIVE |
Category: | Limited Partnership |
1416 LONDON ROAD,LONDON,SW16 4BZ
Number: | 10653435 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
149 FINCHLEY ROAD,BIRMINGHAM,B44 0JY
Number: | 11345263 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLMEADOW VIEW MANAGEMENT COMPANY LIMITED
VANTAGE POINT,HEMEL HEMPSTEAD,HP2 7DN
Number: | 07917140 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
93C SANDRINGHAM ROAD,DONCASTER,DN2 5JA
Number: | 08548916 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
F8 103 ANERLEY ROAD,LONDON,SE20 8AP
Number: | 10205871 |
Status: | ACTIVE |
Category: | Private Limited Company |