- Company Overview for R & F MCLELLAN LIMITED (06972094)
- Filing history for R & F MCLELLAN LIMITED (06972094)
- People for R & F MCLELLAN LIMITED (06972094)
- Charges for R & F MCLELLAN LIMITED (06972094)
- More for R & F MCLELLAN LIMITED (06972094)
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) |
---|---|---|---|
24 Jul 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
|
|
14 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
11 Jan 2012 | TM02 | Termination of appointment of Auker Hutton Limited as a secretary | |
06 Oct 2011 | AD01 | Registered office address changed from the Stables Little Coldharbour Farm Tong Lane, Lamberhurst Tunbridge Wells Kent TN3 8AD on 6 October 2011 | |
18 Aug 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
24 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Nov 2010 | CH01 | Director's details changed for Mr Roy Jean Mclellan on 4 November 2010 | |
04 Nov 2010 | CH01 | Director's details changed for Mrs Fiona Elizabeth Mclellan on 4 November 2010 | |
13 Aug 2010 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
13 Aug 2010 | CH04 | Secretary's details changed for Auker Hutton Limited on 24 July 2010 | |
07 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
05 Sep 2009 | 395 |
Duplicate mortgage certificatecharge no:1
|
|
27 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
28 Jul 2009 | 225 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 | |
24 Jul 2009 | NEWINC | Incorporation |