MAC DEVELOPMENTS (NORTH EAST) LTD

1a Grosvenor Place 1a Grosvenor Place, Newcastle Upon Tyne, NE2 2RB, England
StatusACTIVE
Company No.10831124
CategoryPrivate Limited Company
Incorporated22 Jun 2017
Age6 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

MAC DEVELOPMENTS (NORTH EAST) LTD is an active private limited company with number 10831124. It was incorporated 6 years, 10 months, 23 days ago, on 22 June 2017. The company address is 1a Grosvenor Place 1a Grosvenor Place, Newcastle Upon Tyne, NE2 2RB, England.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-01

Officer name: Miss Megan Yasmin Evelyn Warren

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-01

Officer name: Mr Clive Paul Warren

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-01

Psc name: Mr Clive Paul Warren

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2020

Action Date: 01 May 2020

Category: Address

Type: AD01

Change date: 2020-05-01

Old address: 27 Fern Avenue Jesmond Newcastle upon Tyne NE2 2QU United Kingdom

New address: 1a Grosvenor Place Jesmond Newcastle upon Tyne NE2 2RB

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2017

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Clive Paul Warren

Notification date: 2017-11-13

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-15

Documents

View document PDF

Resolution

Date: 15 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Jane Warren

Termination date: 2017-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-13

Officer name: Miss Megan Yasmin Evelyn Warren

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Jane Warren

Appointment date: 2017-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Address

Type: AD01

New address: 27 Fern Avenue Jesmond Newcastle upon Tyne NE2 2QU

Old address: The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom

Change date: 2017-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-13

Officer name: Mr Clive Paul Warren

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-13

Officer name: Graham Michael Cowan

Documents

View document PDF

Incorporation company

Date: 22 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURNHILL FREEHOLD LIMITED

2 ST. MARYS ROAD,TONBRIDGE,TN9 2LB

Number:09075723
Status:ACTIVE
Category:Private Limited Company

DH5 HOLDINGS LTD

65A STATION ROAD,HOUGHTON LE SPRING,DH5 0AT

Number:11809028
Status:ACTIVE
Category:Private Limited Company

FBC MINING (BA) LIMITED

2-4 CORK STREET,LONDON,W1S 3LB

Number:09090405
Status:ACTIVE
Category:Private Limited Company

FENICE IT LTD

UNIT L5 INNSWORTH TECHNOLOGY PARK,GLOUCESTER,GL3 1DL

Number:10309357
Status:ACTIVE
Category:Private Limited Company

J. KELLY FLOORING LIMITED

81 BURTON ROAD,DERBY,DE1 1TJ

Number:11766671
Status:ACTIVE
Category:Private Limited Company

MARK DEMSTEADER LIMITED

TOP O TH CROFT LADCASTLE ROAD,OLDHAM,OL3 6LU

Number:07591485
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source