MREF III NEWCASTLE OPERATIONS LIMITED
Company number 10606762
- Company Overview for MREF III NEWCASTLE OPERATIONS LIMITED (10606762)
- Filing history for MREF III NEWCASTLE OPERATIONS LIMITED (10606762)
- People for MREF III NEWCASTLE OPERATIONS LIMITED (10606762)
- Charges for MREF III NEWCASTLE OPERATIONS LIMITED (10606762)
- More for MREF III NEWCASTLE OPERATIONS LIMITED (10606762)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Sep 2023 | CH01 | Director's details changed for Mr Adam Mcghin on 1 September 2023 | |
05 Jul 2023 | AAMD | Amended audit exemption subsidiary accounts made up to 30 September 2022 | |
05 Jul 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | |
05 Jul 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | |
05 Jul 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 | |
29 Jun 2023 | AA | Audit exemption subsidiary accounts made up to 30 September 2022 | |
29 Jun 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | |
29 Jun 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 | |
29 Jun 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | |
22 May 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
01 Oct 2022 | AA | Full accounts made up to 30 September 2021 | |
16 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with updates | |
25 Mar 2022 | AP01 | Appointment of Mr Steven Ross Clark as a director on 25 March 2022 | |
03 Dec 2021 | AP01 | Appointment of Mrs Eliza Pattinson as a director on 3 December 2021 | |
01 Dec 2021 | TM01 | Termination of appointment of Andrew Philip Saunderson as a director on 26 November 2021 | |
07 Jul 2021 | CH01 | Director's details changed | |
21 Jun 2021 | AD01 | Registered office address changed from 10 Grosvenor Street Mayfair London England W1K 4QB England to Citygate St. James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE on 21 June 2021 | |
18 Jun 2021 | PSC02 | Notification of Grainger Land & Regeneration Limited as a person with significant control on 10 June 2021 | |
18 Jun 2021 | PSC07 | Cessation of Mref Iii Gp Limited as a person with significant control on 10 June 2021 | |
18 Jun 2021 | AP01 | Appointment of Mr Andrew Philip Saunderson as a director on 10 June 2021 | |
18 Jun 2021 | AP01 | Appointment of Mr Adam Mcghin as a director on 10 June 2021 | |
18 Jun 2021 | AP03 | Appointment of Adam Mcghin as a secretary on 10 June 2021 | |
18 Jun 2021 | AA01 | Current accounting period shortened from 31 December 2021 to 30 September 2021 | |
18 Jun 2021 | TM01 | Termination of appointment of Marc Edward Charles Gilbard as a director on 10 June 2021 | |
18 Jun 2021 | TM01 | Termination of appointment of Charles John Ferguson-Davie as a director on 10 June 2021 |