- Company Overview for MCLEAN TW ESTATES LIMITED (03829197)
- Filing history for MCLEAN TW ESTATES LIMITED (03829197)
- People for MCLEAN TW ESTATES LIMITED (03829197)
- Charges for MCLEAN TW ESTATES LIMITED (03829197)
- More for MCLEAN TW ESTATES LIMITED (03829197)
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) |
---|---|---|---|
15 Jan 2015 | MR04 | Satisfaction of charge 2 in full | |
14 May 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
21 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
24 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
06 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
08 Apr 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
01 Apr 2011 | CH01 | Director's details changed for James John Jordan on 28 March 2011 | |
30 Mar 2011 | CH03 | Secretary's details changed for Mr. Michael Andrew Lonnon on 28 March 2011 | |
30 Mar 2011 | AD01 | Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 30 March 2011 | |
04 Feb 2011 | TM01 | Termination of appointment of Christopher Carney as a director | |
12 Nov 2010 | AD02 | Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England | |
05 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
27 Apr 2010 | AR01 | Annual return made up to 20 April 2010 with full list of shareholders | |
09 Apr 2010 | CH01 | Director's details changed for Mr Christopher Carney on 9 April 2010 | |
18 Mar 2010 | CH01 | Director's details changed for Peter Robert Andrew on 18 March 2010 | |
11 Jan 2010 | CH03 | Secretary's details changed for Mr. Michael Andrew Lonnon on 11 January 2010 | |
07 Jan 2010 | CH01 | Director's details changed for James John Jordan on 7 January 2010 | |
01 Dec 2009 | TM02 | Termination of appointment of Karen Atterbury as a secretary | |
01 Dec 2009 | AP03 | Appointment of Mr. Michael Andrew Lonnon as a secretary | |
24 Nov 2009 | CH01 | Director's details changed for Peter Robert Andrew on 16 November 2009 | |
31 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
15 Oct 2009 | CH03 | Secretary's details changed for Karen Lorraine Atterbury on 15 October 2009 |