MCCLELLAND HOUSE MANAGEMENT LIMITED
Company number 05389543
- Company Overview for MCCLELLAND HOUSE MANAGEMENT LIMITED (05389543)
- Filing history for MCCLELLAND HOUSE MANAGEMENT LIMITED (05389543)
- People for MCCLELLAND HOUSE MANAGEMENT LIMITED (05389543)
- More for MCCLELLAND HOUSE MANAGEMENT LIMITED (05389543)
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) |
---|---|---|---|
09 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
15 Jul 2014 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to Suite 2, Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 15 July 2014 | |
22 Apr 2014 | CH03 | Secretary's details changed for Jean Kirsch on 22 April 2014 | |
17 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
17 Apr 2014 | CH03 | Secretary's details changed for Jean Kirsch on 16 April 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
28 Feb 2014 | CH01 | Director's details changed for Mr Brian Kirsch on 28 February 2014 | |
07 Feb 2014 | CH03 | Secretary's details changed for Jean Kirsch on 7 February 2014 | |
22 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
28 Jun 2012 | AD01 | Registered office address changed from 189 Bickenhall Mansions Bickenhall Street London W1U 6BX on 28 June 2012 | |
24 Apr 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 29 February 2012 with full list of shareholders | |
17 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
04 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Mar 2010 | AR01 | Annual return made up to 11 March 2010 with full list of shareholders | |
25 Feb 2010 | TM01 | Termination of appointment of Zayd Safar as a director | |
25 Feb 2010 | TM02 | Termination of appointment of Faris Safar as a secretary | |
25 Feb 2010 | AP03 | Appointment of Jean Kirsch as a secretary | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Jun 2009 | 363a | Return made up to 11/03/09; full list of members | |
13 May 2009 | 287 | Registered office changed on 13/05/2009 from ground floor 2A westgate road liverpool merseyside L15 5BA | |
13 May 2009 | 288a | Director appointed brian kirsch |