MACLEAN MOORE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Registered 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 |
02/06/252 June 2025 | Resolutions |
02/06/252 June 2025 | Memorandum and Articles of Association |
15/11/2415 November 2024 | Satisfaction of charge 081969040005 in full |
15/11/2415 November 2024 | Satisfaction of charge 081969040003 in full |
15/11/2415 November 2024 | Satisfaction of charge 081969040004 in full |
08/11/248 November 2024 | Registration of charge 081969040006, created on 2024-11-07 |
08/11/248 November 2024 | Confirmation statement made on 2024-08-31 with no updates |
24/07/2424 July 2024 | Previous accounting period shortened from 2023-10-31 to 2023-10-30 |
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 |
05/10/235 October 2023 | Confirmation statement made on 2023-08-31 with no updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
14/02/2314 February 2023 | Satisfaction of charge 081969040002 in full |
14/12/2214 December 2022 | Registration of charge 081969040005, created on 2022-12-14 |
24/11/2224 November 2022 | Registration of charge 081969040004, created on 2022-11-22 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/09/2222 September 2022 | Confirmation statement made on 2022-08-31 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
30/06/1730 June 2017 | REGISTERED OFFICE CHANGED ON 30/06/2017 FROM 85 TOTTENHAM COURT ROAD LONDON W1T 4TQ UNITED KINGDOM |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
29/11/1629 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 081969040003 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
15/03/1615 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
29/09/1529 September 2015 | REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 52 BROOK STREET LONDON W1K 5DS |
08/09/158 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KEITH WARDLE / 28/08/2015 |
08/09/158 September 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/09/1419 September 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
17/03/1417 March 2014 | PREVEXT FROM 31/08/2013 TO 31/10/2013 |
20/11/1320 November 2013 | DIRECTOR APPOINTED MR PETER TIMOTHY BENNETT |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/10/138 October 2013 | REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 19 BOLSOVER STREET LONDON W1W 5NA UNITED KINGDOM |
09/09/139 September 2013 | Annual return made up to 31 August 2013 with full list of shareholders |
29/05/1329 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 081969040002 |
17/05/1317 May 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
17/05/1317 May 2013 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
04/01/134 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/11/1213 November 2012 | REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 2 KERRISON PLACE EALING LONDON W5 5NG UNITED KINGDOM |
31/08/1231 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MACLEAN MOORE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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