Advanced company searchLink opens in new window

MCLEAN TW GROUP LIMITED

Company number 02206714

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Mar 2020 PSC05 Change of details for Wainhomes Limited as a person with significant control on 18 October 2019
22 Jan 2020 TM01 Termination of appointment of James John Jordan as a director on 31 December 2019
22 Jan 2020 AP01 Appointment of Miss Alice Hannah Marsden as a director on 31 December 2019
04 Dec 2019 TM01 Termination of appointment of Colin Richard Clapham as a director on 31 October 2019
04 Dec 2019 AP01 Appointment of Miss Katherine Elizabeth Hindmarsh as a director on 31 October 2019
18 Oct 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-26
18 Oct 2019 CONNOT Change of name notice
24 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
05 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
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
23 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with updates
15 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
21 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
08 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2,680,000
01 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Nov 2015 AD03 Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
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
21 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2,680,000
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
04 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
14 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2,680,000
27 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013