AD01 |
Registered office address changed from Greenforde Farm Stoner Hill Road Froxfield Petersfield Hampshire GU32 1DY to 3 London Square Cross Lanes Guildford GU1 1UJ on February 19, 2024
filed on: 19th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 28th, November 2022
| resolution
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on October 11, 2022
filed on: 19th, October 2022
| capital
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 29th, December 2018
| accounts
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to March 30, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 1, 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 22, 2015: 5000.00 GBP
capital
|
|
AR01 |
Annual return made up to September 1, 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 3, 2014: 5000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on March 21, 2014: 5000.00 GBP
filed on: 2nd, April 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 1, 2013 with full list of members
filed on: 29th, November 2013
| annual return
|
Free Download
(5 pages)
|
AAMD |
Revised accounts made up to March 31, 2012
filed on: 8th, November 2013
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 1, 2012 with full list of members
filed on: 5th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 1, 2011 with full list of members
filed on: 13th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 15th, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 1, 2010 with full list of members
filed on: 13th, December 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 13th, December 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 5th, February 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 26, 2009 with full list of members
filed on: 8th, December 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 26th, January 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to October 30, 2008
filed on: 30th, October 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 10th, April 2008
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 10th, April 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 3rd, February 2008
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 3rd, February 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to October 10, 2007
filed on: 10th, October 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to October 10, 2007
filed on: 10th, October 2007
| annual return
|
Free Download
(3 pages)
|
288a |
On June 13, 2007 New director appointed
filed on: 13th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On June 13, 2007 New director appointed
filed on: 13th, June 2007
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed malcolm maclean consultancy limi tedcertificate issued on 05/03/07
filed on: 5th, March 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed malcolm maclean consultancy limi tedcertificate issued on 05/03/07
filed on: 5th, March 2007
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 26/02/07 from: unit 3A greenforde farm stoner hill road froxfield petersfield hampshire GU32 1DY
filed on: 26th, February 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/02/07 from: unit 3A greenforde farm stoner hill road froxfield petersfield hampshire GU32 1DY
filed on: 26th, February 2007
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 7th, January 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 7th, January 2007
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 30/09/06 to 31/03/06
filed on: 22nd, December 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/06 to 31/03/06
filed on: 22nd, December 2006
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/11/06 from: unit 3A greenfordge farm stoner hill road froxfield petersfield hampshire GU32 1DY
filed on: 29th, November 2006
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to November 29, 2006
filed on: 29th, November 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to November 29, 2006
filed on: 29th, November 2006
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 29/11/06 from: unit 3A greenfordge farm stoner hill road froxfield petersfield hampshire GU32 1DY
filed on: 29th, November 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/09/06 from: 18 beaumont road richmond surrey TW9 2HE
filed on: 14th, September 2006
| address
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/09/06 from: 18 beaumont road richmond surrey TW9 2HE
filed on: 14th, September 2006
| address
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 14th, September 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 14th, September 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 14th, September 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 14th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On October 31, 2005 New director appointed
filed on: 31st, October 2005
| officers
|
Free Download
(2 pages)
|
288a |
On October 31, 2005 New secretary appointed
filed on: 31st, October 2005
| officers
|
Free Download
(2 pages)
|
288a |
On October 31, 2005 New secretary appointed
filed on: 31st, October 2005
| officers
|
Free Download
(2 pages)
|
288a |
On October 31, 2005 New director appointed
filed on: 31st, October 2005
| officers
|
Free Download
(2 pages)
|
288b |
On October 5, 2005 Director resigned
filed on: 5th, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On October 5, 2005 Director resigned
filed on: 5th, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On October 5, 2005 Secretary resigned
filed on: 5th, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On October 5, 2005 Secretary resigned
filed on: 5th, October 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2005
| incorporation
|
Free Download
(12 pages)
|