CHRISTOPHER MCERLANE LTD

Room 4, Henson House Planet Place Room 4, Henson House Planet Place, Newcastle Upon Tyne, NE12 6RZ, England
StatusACTIVE
Company No.11018347
CategoryPrivate Limited Company
Incorporated17 Oct 2017
Age6 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

CHRISTOPHER MCERLANE LTD is an active private limited company with number 11018347. It was incorporated 6 years, 7 months, 29 days ago, on 17 October 2017. The company address is Room 4, Henson House Planet Place Room 4, Henson House Planet Place, Newcastle Upon Tyne, NE12 6RZ, England.



Company Fillings

Gazette filings brought up to date

Date: 05 Jun 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2024

Action Date: 16 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-16

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Address

Type: AD01

Old address: Room 4 Henson House Planet Place Stephenson Industrial Estate Newcastle upon Tyne NE12 6RZ England

Change date: 2022-08-30

New address: Room 4, Henson House Planet Place Stephenson Industrial Estate Newcastle upon Tyne NE12 6RZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-30

Old address: 9 Beaumont House Redburn Road Newcastle upon Tyne NE5 1NB England

New address: Room 4, Henson House Planet Place Stephenson Industrial Estate Newcastle upon Tyne NE12 6RZ

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Mcerlane

Notification date: 2022-03-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-24

Old address: 10 Beaumont House Redburn Road Newcastle upon Tyne NE5 1NB England

New address: 9 Beaumont House Redburn Road Newcastle upon Tyne NE5 1NB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Address

Type: AD01

Old address: 10 Beaumont House Redburn Road Newcastle upon Tyne NE5 1NB England

New address: 10 Beaumont House Redburn Road Newcastle upon Tyne NE5 1NB

Change date: 2021-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Address

Type: AD01

Old address: No5 Aston House Redburn Road Newcastle upon Tyne NE5 1NB England

Change date: 2021-11-03

New address: 10 Beaumont House Redburn Road Newcastle upon Tyne NE5 1NB

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-12

Officer name: Mr Christopher Mcerlane

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Address

Type: AD01

Old address: 361B Stamfordham Road Westerhope Newcastle upon Tyne NE5 2LH United Kingdom

New address: No5 Aston House Redburn Road Newcastle upon Tyne NE5 1NB

Change date: 2018-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Incorporation company

Date: 17 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHELMSFORD CULTURAL DEVELOPMENT TRUST

MINERVA HOUSE,LONDON,SE1 9BB

Number:10894512
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

F.M.S. FREEZER MANAGEMENT SERVICES LIMITED

38 BIRKDALE ROAD,REDCAR,TS11 8BN

Number:06669595
Status:ACTIVE
Category:Private Limited Company

G & D'S CATERING LIMITED

BEECH COTTAGE,LINLITHGOW,EH49 7RJ

Number:SC606742
Status:ACTIVE
Category:Private Limited Company

ISLAND DEVELOPMENTS LIMITED

9 ST JOHN'S PLACE,ISLE OF WIGHT,PO30 1LH

Number:01853923
Status:ACTIVE
Category:Private Limited Company

LUPSON ELECTRONICS LIMITED

1 FISHER LANE,NOTTINGHAM,NG13 8BQ

Number:09191506
Status:ACTIVE
Category:Private Limited Company

LYN HEALTHCARE LTD

86 HEYWOOD STREET,MANCHESTER,M8 0DT

Number:08954404
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