- Company Overview for MCLEAN DEVELOPMENTS LIMITED (09279905)
- Filing history for MCLEAN DEVELOPMENTS LIMITED (09279905)
- People for MCLEAN DEVELOPMENTS LIMITED (09279905)
- Charges for MCLEAN DEVELOPMENTS LIMITED (09279905)
- More for MCLEAN DEVELOPMENTS LIMITED (09279905)
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 |