Advanced company searchLink opens in new window

MCLEAN TW HOLDINGS LIMITED

Company number 04186784

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 Mar 2011 AD01 Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 30 March 2011
12 Nov 2010 AD02 Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
10 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
29 Mar 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for Peter Robert Andrew on 18 March 2010
16 Feb 2010 AP01 Appointment of Vikranth Chandran as a director
16 Feb 2010 TM01 Termination of appointment of Christopher Carney as a director
11 Jan 2010 CH03 Secretary's details changed for Mr. Michael Andrew Lonnon on 11 January 2010
08 Jan 2010 CH01 Director's details changed for James John Jordan on 7 January 2010
01 Dec 2009 TM02 Termination of appointment of Colin Clapham as a secretary
01 Dec 2009 AP03 Appointment of Mr. Michael Andrew Lonnon as a secretary
23 Nov 2009 CH01 Director's details changed for Peter Robert Andrew on 16 November 2009
04 Nov 2009 AA Full accounts made up to 31 December 2008
07 Oct 2009 AD03 Register(s) moved to registered inspection location
06 Oct 2009 AD02 Register inspection address has been changed
27 Mar 2009 363a Return made up to 26/03/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2023 under section 1088 of the Companies Act 2006
19 Jan 2009 288c Secretary's change of particulars / colin clapham / 19/01/2009
09 Jan 2009 288a Director appointed peter robert andrew
08 Jan 2009 288b Appointment terminated director raymond peacock
02 Jan 2009 288b Appointment terminated secretary peter carr
02 Jan 2009 287 Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR
02 Jan 2009 288a Secretary appointed colin richard clapham
03 Nov 2008 AA Accounts for a dormant company made up to 31 December 2007
20 Oct 2008 288a Director appointed james john jordan
17 Oct 2008 288b Appointment terminated director peter johnson