MEADOWCROFT HOMES LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-18 View Report
Accounts. Accounts type total exemption full. 2023-12-16 View Report
Confirmation statement. Statement with no updates. 2023-02-27 View Report
Persons with significant control. Psc name: Alasdair James Hall. Notification date: 2021-02-22. 2023-01-12 View Report
Persons with significant control. Psc name: Ray Hall. Cessation date: 2021-02-22. 2023-01-12 View Report
Accounts. Accounts type total exemption full. 2022-11-10 View Report
Confirmation statement. Statement with no updates. 2022-02-11 View Report
Accounts. Accounts type total exemption full. 2021-11-23 View Report
Confirmation statement. Statement with no updates. 2021-03-11 View Report
Officers. Officer name: Raymond Hall. Termination date: 2021-02-17. 2021-03-11 View Report
Accounts. Accounts type total exemption full. 2021-01-05 View Report
Confirmation statement. Statement with no updates. 2019-12-17 View Report
Accounts. Accounts type total exemption full. 2019-11-22 View Report
Confirmation statement. Statement with no updates. 2019-01-21 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2017-12-19 View Report
Accounts. Accounts type total exemption full. 2017-10-31 View Report
Confirmation statement. Statement with updates. 2016-12-19 View Report
Accounts. Accounts type total exemption small. 2016-10-17 View Report
Annual return. With made up date full list shareholders. 2015-12-21 View Report
Accounts. Accounts type total exemption small. 2015-12-06 View Report
Mortgage. Charge number: 4. 2015-11-17 View Report
Mortgage. Charge number: 1. 2015-11-09 View Report
Mortgage. Charge number: 3. 2015-11-09 View Report
Mortgage. Charge number: 2. 2015-11-09 View Report
Mortgage. Charge number: 5. 2015-11-09 View Report
Mortgage. Charge number: 6. 2015-11-09 View Report
Mortgage. Charge number: 7. 2015-11-09 View Report
Mortgage. Charge number: 8. 2015-11-09 View Report
Annual return. With made up date full list shareholders. 2014-12-16 View Report
Accounts. Accounts type total exemption small. 2014-11-06 View Report
Annual return. With made up date full list shareholders. 2013-12-19 View Report
Accounts. Accounts type total exemption small. 2013-11-12 View Report
Annual return. With made up date full list shareholders. 2012-12-17 View Report
Accounts. Accounts type total exemption small. 2012-11-29 View Report
Annual return. With made up date full list shareholders. 2012-01-09 View Report
Accounts. Accounts type total exemption small. 2011-12-16 View Report
Officers. Officer name: Mr Alasdair Hall. Change date: 2011-07-22. 2011-07-25 View Report
Officers. Change date: 2011-07-22. Officer name: Mr Alasdair Hall. 2011-07-25 View Report
Officers. Officer name: Patrick O'neill. 2011-07-23 View Report
Officers. Officer name: Timothy Gray. 2011-07-23 View Report
Annual return. With made up date full list shareholders. 2010-12-16 View Report
Accounts. Accounts type total exemption small. 2010-12-08 View Report
Address. Change date: 2010-10-28. Old address: Oakland House Oaklands West Kyo Stanley County Durham DH9 8TQ England. 2010-10-28 View Report
Annual return. With made up date full list shareholders. 2010-03-19 View Report
Officers. Change date: 2010-03-19. Officer name: Mr Patrick Stuart O'neill. 2010-03-19 View Report
Officers. Officer name: Mr Alasdair Hall. Change date: 2010-03-19. 2010-03-19 View Report
Officers. Officer name: Mr Raymond Hall. Change date: 2010-03-19. 2010-03-19 View Report
Officers. Officer name: Timothy Rohan Gray. Change date: 2010-03-19. 2010-03-19 View Report
Accounts. Accounts type small. 2010-02-02 View Report