Advanced company searchLink opens in new window

MACLELLAN MANAGEMENT SERVICES LIMITED

Company number 03385466

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)
30 May 2018 CS01 Confirmation statement made on 30 May 2018 with updates
17 May 2018 AA Full accounts made up to 31 December 2017
04 May 2018 MR01 Registration of charge 033854660005, created on 1 May 2018
25 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 25 April 2018
23 Apr 2018 PSC02 Notification of Maclellan Group Limited as a person with significant control on 6 April 2016
29 Dec 2017 AA Full accounts made up to 31 December 2016
11 Dec 2017 AP01 Appointment of Mr John William Lambert as a director on 11 December 2017
01 Dec 2017 TM01 Termination of appointment of Bruce Anthony Melizan as a director on 30 November 2017
16 Aug 2017 AP01 Appointment of Mr Christopher Adam Ling as a director on 15 August 2017
04 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
20 Feb 2017 AA Full accounts made up to 31 December 2015
08 Feb 2017 TM01 Termination of appointment of Michael Stuart Watson as a director on 8 February 2017
31 May 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 20,000
02 Dec 2015 CH01 Director's details changed for Mr Bruce Anthony Melizan on 1 December 2015
28 Jul 2015 AA Full accounts made up to 31 December 2014
01 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 20,000
03 Nov 2014 AP01 Appointment of Mr Philip George Clark as a director on 31 October 2014
10 Sep 2014 TM01 Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014
10 Sep 2014 AP01 Appointment of Mr Michael Stuart Watson as a director on 9 September 2014
17 Jul 2014 AUD Auditor's resignation
03 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 20,000
27 May 2014 AA Full accounts made up to 31 December 2013
22 Nov 2013 MEM/ARTS Memorandum and Articles of Association
22 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Sep 2013 AA Full accounts made up to 31 December 2012