MCLEAN TW NO.2 LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

16/12/2416 December 2024 Termination of appointment of Michael Andrew Lonnon as a director on 2024-12-09

View Document

13/12/2413 December 2024 Appointment of Miss Katherine Elizabeth Hindmarsh as a director on 2024-12-09

View Document

05/05/245 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/04/2424 April 2024 Termination of appointment of Omolola Olutomilayo Adedoyin as a secretary on 2024-04-24

View Document

24/04/2424 April 2024 Appointment of Jennifer Canty as a secretary on 2024-04-24

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

29/11/2329 November 2023 Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on 2023-11-29

View Document

29/11/2329 November 2023 Termination of appointment of Molly Banham as a secretary on 2023-11-29

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

29/07/2129 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

17/06/2117 June 2021 Director's details changed for Miss Alice Hannah Marsden on 2021-05-30

View Document

14/06/2114 June 2021 Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

25/08/2025 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / WAINHOMES HOLDINGS LIMITED / 18/10/2019

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES JORDAN

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MISS ALICE HANNAH MARSDEN

View Document

18/10/1918 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/10/1918 October 2019 COMPANY NAME CHANGED HARROCK LIMITED CERTIFICATE ISSUED ON 18/10/19

View Document

15/05/1915 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

18/10/1818 October 2018 SECRETARY APPOINTED MISS MOLLY BANHAM

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, SECRETARY COLIN CLAPHAM

View Document

03/09/183 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

28/08/1828 August 2018 SAIL ADDRESS CHANGED FROM: 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM

View Document

05/06/185 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

13/02/1713 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/05/1626 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/04/1620 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

05/11/155 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

20/04/1520 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

17/04/1517 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/03/1520 March 2015 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM

View Document

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/05/146 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/04/1226 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED ALEX DAVID GREEN

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR RYAN MANGOLD

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RYAN DIRK MANGOLD / 28/03/2011

View Document

31/03/1131 March 2011 SECRETARY'S CHANGE OF PARTICULARS / COLIN RICHARD CLAPHAM / 28/03/2011

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN JORDAN / 28/03/2011

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB UNITED KINGDOM

View Document

12/11/1012 November 2010 SAIL ADDRESS CHANGED FROM: 2 PIRIES PLACE HORSHAM WEST SUSSEX RH12 1EH ENGLAND

View Document

07/07/107 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/05/106 May 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC

View Document

06/05/106 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN RICHARD CLAPHAM / 11/01/2010

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN JORDAN / 07/01/2010

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RYAN DIRK MANGOLD / 23/09/2009

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/10/097 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

06/10/096 October 2009 SAIL ADDRESS CREATED

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR PETER ANDREW

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED RYAN DIRK MANGOLD

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CARNEY

View Document

24/04/0924 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009

View Document

22/04/0922 April 2009

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED CHRISTOPHER CARNEY

View Document

19/01/0919 January 2009 SECRETARY'S CHANGE OF PARTICULARS / COLIN CLAPHAM / 19/01/2009

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND PEACOCK

View Document

08/01/098 January 2009 DIRECTOR APPOINTED PETER ROBERT ANDREW

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED SECRETARY PETER CARR

View Document

02/01/092 January 2009 SECRETARY APPOINTED COLIN RICHARD CLAPHAM

View Document

02/01/092 January 2009 REGISTERED OFFICE CHANGED ON 02/01/2009 FROM SECOND FLOOR BEECH HOUSE 551 AVEBURY BOULEVARD MILTON KEYNES MK9 3DR

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED JAMES JOHN JORDAN

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER JOHNSON

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM ST DAVID'S COURT, UNION STREET WOLVERHAMPTON WEST MIDLANDS WV1 3JE

View Document

16/05/0816 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED RAYMOND ANTHONY PEACOCK

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN MURRIN

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY JAMES JORDAN

View Document

08/05/088 May 2008 SECRETARY APPOINTED PETER ANTHONY CARR

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 2 PRINCES WAY SOLIHULL WEST MIDLANDS B91 3ES

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document

06/06/056 June 2005 NEW SECRETARY APPOINTED

View Document

17/05/0517 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 AUDITOR'S RESIGNATION

View Document

17/09/0417 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

01/03/041 March 2004 REGISTERED OFFICE CHANGED ON 01/03/04 FROM: THOMAS WILSON HOUSE TENTER ROAD, MOULTON PARK NORTHAMPTON NN3 6PZ

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/06/0314 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0328 April 2003 REGISTERED OFFICE CHANGED ON 28/04/03 FROM: THOMAS WILSON HOUSE TENTER ROAD MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6QJ

View Document

22/04/0322 April 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/10/022 October 2002 S366A DISP HOLDING AGM 26/09/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 REGISTERED OFFICE CHANGED ON 18/09/01 FROM: THEE BEECHES PLAS NEWTON LANE CHESTER CHESHIRE CH2 1PE

View Document

18/09/0118 September 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01

View Document

10/07/0110 July 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 SECRETARY RESIGNED

View Document

28/06/0128 June 2001 NEW SECRETARY APPOINTED

View Document

25/06/0125 June 2001 REREG PLC-PRI 25/06/01

View Document

25/06/0125 June 2001 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

25/06/0125 June 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/06/0125 June 2001 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

25/06/0125 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0124 April 2001 INTERIM ACCOUNTS MADE UP TO 31/03/01

View Document

19/03/0119 March 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 NEW SECRETARY APPOINTED

View Document

30/12/9930 December 1999 FULL GROUP ACCOUNTS MADE UP TO 27/06/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 REGISTERED OFFICE CHANGED ON 28/05/99 FROM: 10 FOSTER LANE LONDON EC2V 6HH

View Document

13/05/9913 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9926 April 1999 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

26/04/9926 April 1999 APPLICATION COMMENCE BUSINESS

View Document

07/04/997 April 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 30/06/99

View Document

07/04/997 April 1999 ADOPT MEM AND ARTS 02/03/99

View Document

07/04/997 April 1999 SEC 230 02/03/99

View Document

07/04/997 April 1999 RECON 24/03/99

View Document

07/04/997 April 1999 £ NC 50000/13380281 02/03/99

View Document

24/03/9924 March 1999 SECRETARY RESIGNED

View Document

24/03/9924 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 COMPANY NAME CHANGED CZC PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 26/02/99

View Document

06/01/996 January 1999 COMPANY NAME CHANGED CLAIMS DIRECT GROUP PUBLIC LIMIT ED COMPANY CERTIFICATE ISSUED ON 07/01/99

View Document

25/08/9825 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company