MACLELLAN MANAGEMENT SERVICES LIMITED
Company number 03385466
- Company Overview for MACLELLAN MANAGEMENT SERVICES LIMITED (03385466)
- Filing history for MACLELLAN MANAGEMENT SERVICES LIMITED (03385466)
- People for MACLELLAN MANAGEMENT SERVICES LIMITED (03385466)
- Charges for MACLELLAN MANAGEMENT SERVICES LIMITED (03385466)
- Insolvency for MACLELLAN MANAGEMENT SERVICES LIMITED (03385466)
- More for MACLELLAN MANAGEMENT SERVICES LIMITED (03385466)
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) |
---|---|---|---|
08 Apr 2021 | TM01 | Termination of appointment of Philip George Clark as a director on 1 April 2021 | |
15 Mar 2021 | AP01 | Appointment of Mr Jeremy Mark Williams as a director on 12 March 2021 | |
07 Dec 2020 | PSC05 | Change of details for Maclellan Group Limited as a person with significant control on 1 December 2020 | |
02 Dec 2020 | AP01 | Appointment of Mr Peter John Goddard Dickinson as a director on 30 November 2020 | |
02 Dec 2020 | AD01 | Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on 2 December 2020 | |
01 Dec 2020 | TM01 | Termination of appointment of John William Lambert as a director on 30 November 2020 | |
01 Dec 2020 | TM01 | Termination of appointment of Lynn Christine Mawdsley as a director on 30 November 2020 | |
01 Dec 2020 | AP01 | Appointment of Simon Charles Kirkpatrick as a director on 30 November 2020 | |
01 Dec 2020 | AP04 | Appointment of Mitie Company Secretarial Services Limited as a secretary on 30 November 2020 | |
01 Dec 2020 | TM02 | Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020 | |
01 Dec 2020 | MR05 | All of the property or undertaking has been released from charge 033854660008 | |
01 Dec 2020 | MR05 | All of the property or undertaking has been released from charge 033854660006 | |
01 Dec 2020 | MR05 | All of the property or undertaking has been released from charge 033854660007 | |
15 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
01 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
15 Mar 2020 | MR01 | Registration of charge 033854660008, created on 27 February 2020 | |
03 Mar 2020 | AA | Full accounts made up to 31 December 2018 | |
20 Dec 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
23 Oct 2019 | MR01 | Registration of charge 033854660007, created on 14 October 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
03 Apr 2019 | MR04 | Satisfaction of charge 033854660005 in full | |
19 Mar 2019 | MR01 | Registration of charge 033854660006, created on 15 March 2019 | |
01 Mar 2019 | TM01 | Termination of appointment of Christopher Adam Ling as a director on 28 February 2019 | |
18 Feb 2019 | AP01 | Appointment of Mrs Lynn Christine Mawdsley as a director on 15 February 2019 | |
29 Aug 2018 | PSC05 | Change of details for Maclellan Group Limited as a person with significant control on 24 August 2018 |