Advanced company searchLink opens in new window

MCCLELLAND HOUSE MANAGEMENT LIMITED

Company number 05389543

Filter by category

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)
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
  • GBP 6
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
  • GBP 5
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