MACLEAN MOORE LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewRegistered office address changed from 16 High Holborn London WC1V 6BX England to C/O Rsm Uk Restructing Advisroty Llp Rivermead House 7 Lewis Court, Grove Park Leicester LE19 1SD on 2025-06-25

View Document

02/06/252 June 2025 Resolutions

View Document

02/06/252 June 2025 Memorandum and Articles of Association

View Document

15/11/2415 November 2024 Satisfaction of charge 081969040005 in full

View Document

15/11/2415 November 2024 Satisfaction of charge 081969040003 in full

View Document

15/11/2415 November 2024 Satisfaction of charge 081969040004 in full

View Document

08/11/248 November 2024 Registration of charge 081969040006, created on 2024-11-07

View Document

08/11/248 November 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

24/07/2424 July 2024 Previous accounting period shortened from 2023-10-31 to 2023-10-30

View Document

01/11/231 November 2023 Registered office address changed from Caledonia House 223 Pentonville Road London N1 9NG United Kingdom to 16 High Holborn London WC1V 6BX on 2023-11-01

View Document

05/10/235 October 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/02/2314 February 2023 Satisfaction of charge 081969040002 in full

View Document

14/12/2214 December 2022 Registration of charge 081969040005, created on 2022-12-14

View Document

24/11/2224 November 2022 Registration of charge 081969040004, created on 2022-11-22

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM 85 TOTTENHAM COURT ROAD LONDON W1T 4TQ UNITED KINGDOM

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/11/1629 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081969040003

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 52 BROOK STREET LONDON W1K 5DS

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KEITH WARDLE / 28/08/2015

View Document

08/09/158 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/09/1419 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/03/1417 March 2014 PREVEXT FROM 31/08/2013 TO 31/10/2013

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR PETER TIMOTHY BENNETT

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 19 BOLSOVER STREET LONDON W1W 5NA UNITED KINGDOM

View Document

09/09/139 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

29/05/1329 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081969040002

View Document

17/05/1317 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/05/1317 May 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

04/01/134 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 2 KERRISON PLACE EALING LONDON W5 5NG UNITED KINGDOM

View Document

31/08/1231 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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