- 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) |
---|---|---|---|
14 Jan 2020 | TM02 | Termination of appointment of Ruth Elisabeth Mclean as a secretary on 28 November 2019 | |
08 Jan 2020 | AD01 | Registered office address changed from Soughton House Hall Lane Sychdyn Mold CH7 6AD to 67 Dee Banks Great Boughton Chester CH3 5UX on 8 January 2020 | |
08 Jan 2020 | TM01 | Termination of appointment of Ruth Elisabeth Mclean as a director on 28 November 2019 | |
08 Jan 2020 | SH03 | Purchase of own shares. | |
07 Jan 2020 | PSC07 | Cessation of Ruth Elisabeth Mclean as a person with significant control on 28 November 2019 | |
07 Jan 2020 | SH06 |
Cancellation of shares. Statement of capital on 28 November 2019
|
|
06 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2019 | CH01 | Director's details changed for Ms Jane Elizabeth Mclean-Powell on 1 August 2019 | |
31 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
22 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with updates | |
22 May 2018 | AA | Micro company accounts made up to 31 October 2017 | |
13 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 1 January 2018
|
|
09 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
12 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
28 Nov 2016 | MR01 | Registration of charge 092799050003, created on 16 November 2016 | |
28 Nov 2016 | MR04 | Satisfaction of charge 092799050002 in full | |
24 Nov 2016 | MR01 | Registration of charge 092799050002, created on 16 November 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
28 Jul 2016 | MR01 | Registration of charge 092799050001, created on 27 July 2016 | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
13 Oct 2015 | AP03 | Appointment of Mrs Ruth Elisabeth Mclean as a secretary on 13 October 2015 | |
13 Sep 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-13
|
|
08 Jun 2015 | CH01 | Director's details changed for Jane Elizabeth Powell on 8 June 2015 | |
20 Feb 2015 | AP01 | Appointment of Mrs Ruth Elisabeth Mclean as a director on 20 February 2015 |