- Company Overview for MCLEAN TW LIMITED (01986430)
- Filing history for MCLEAN TW LIMITED (01986430)
- People for MCLEAN TW LIMITED (01986430)
- Charges for MCLEAN TW LIMITED (01986430)
- More for MCLEAN TW LIMITED (01986430)
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) |
---|---|---|---|
22 Jan 2020 | AP01 | Appointment of Miss Alice Hannah Marsden as a director on 31 December 2019 | |
02 Dec 2019 | AP01 | Appointment of Miss Katherine Elizabeth Hindmarsh as a director on 31 October 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of Colin Richard Clapham as a director on 31 October 2019 | |
18 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2019 | CONNOT | Change of name notice | |
12 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
10 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
28 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
05 Sep 2018 | AD03 | Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
05 Sep 2018 | AD02 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
08 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
07 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
12 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
06 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
06 Nov 2015 | AD03 | Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
28 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
17 Aug 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
11 Aug 2015 | TM01 | Termination of appointment of Peter Robert Andrew as a director on 17 July 2015 | |
11 Aug 2015 | AP01 | Appointment of Mr Colin Richard Clapham as a director on 17 July 2015 | |
24 Mar 2015 | AD02 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
05 Aug 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
27 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
24 Jul 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
|
|
04 Feb 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |