- Company Overview for EYKYN MACLEAN LIMITED (06771315)
- Filing history for EYKYN MACLEAN LIMITED (06771315)
- People for EYKYN MACLEAN LIMITED (06771315)
- Charges for EYKYN MACLEAN LIMITED (06771315)
- More for EYKYN MACLEAN LIMITED (06771315)
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) |
---|---|---|---|
12 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
08 Dec 2016 | CH01 | Director's details changed for Mr Nicholas Francis Maclean on 20 June 2016 | |
08 Dec 2016 | CH01 | Director's details changed for Mr Christopher James Eykyn on 20 June 2016 | |
08 Dec 2016 | CH01 | Director's details changed for Mr Nicholas Francis Maclean on 27 May 2013 | |
10 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
04 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
06 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
05 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2013 | SH02 |
Sub-division of shares on 16 July 2012
|
|
31 Oct 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 11 December 2012 | |
03 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
08 Jan 2013 | AR01 |
Annual return made up to 11 December 2012 with full list of shareholders
|
|
13 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
25 Jul 2012 | SH02 |
Sub-division of shares on 16 July 2012
|
|
25 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2012 | CH01 | Director's details changed for Mr Nicholas Francis Maclean on 24 February 2012 | |
24 Feb 2012 | CH01 | Director's details changed for Mr Christopher James Eykyn on 24 February 2012 | |
05 Jan 2012 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Jul 2011 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
12 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Feb 2011 | AD01 | Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 17 February 2011 |