Advanced company searchLink opens in new window

MCLEAN DEVELOPMENTS LIMITED

Company number 09279905

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)
23 Dec 2024 CS01 Confirmation statement made on 20 December 2024 with no updates
19 Mar 2024 AA Total exemption full accounts made up to 31 October 2023
22 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
15 Aug 2023 PSC04 Change of details for Mrs Jane Elizabeth Powell as a person with significant control on 15 August 2023
15 Aug 2023 CH01 Director's details changed for Mr Harry Frazer Dean on 15 August 2023
15 Aug 2023 CH01 Director's details changed for Ms Millie Dean on 15 August 2023
15 Aug 2023 CH01 Director's details changed for Mrs Jane Elizabeth Powell on 15 August 2023
15 Aug 2023 AD01 Registered office address changed from 20 King Street Chester CH1 2AH England to The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ on 15 August 2023
28 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
28 Jul 2023 MR04 Satisfaction of charge 092799050003 in full
24 Jan 2023 AP01 Appointment of Mr Harry Frazer Dean as a director on 17 January 2023
24 Jan 2023 AP01 Appointment of Ms Millie Dean as a director on 17 January 2023
03 Jan 2023 CS01 Confirmation statement made on 20 December 2022 with no updates
11 Oct 2022 PSC04 Change of details for Mrs Jane Elizabeth Powell as a person with significant control on 15 August 2022
12 Jul 2022 AD01 Registered office address changed from 10 King Street Chester CH1 2AH England to 20 King Street Chester CH1 2AH on 12 July 2022
17 May 2022 AA Micro company accounts made up to 31 October 2021
29 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
21 Jul 2021 AA Micro company accounts made up to 31 October 2020
05 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with updates
13 Oct 2020 AD01 Registered office address changed from 67 Dee Banks Great Boughton Chester CH3 5UX England to 10 King Street Chester CH1 2AH on 13 October 2020
02 Oct 2020 MR04 Satisfaction of charge 092799050001 in full
26 Aug 2020 CH01 Director's details changed for Ms Jane Elizabeth Powell on 25 August 2020
26 Aug 2020 PSC04 Change of details for Mrs Jane Elizabeth Powell as a person with significant control on 25 August 2020
15 Jul 2020 AA Micro company accounts made up to 31 October 2019
14 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with updates